BRISTOL POLYTECHNIC ENTERPRISES (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Roger Harry Broughton as a secretary on 2025-06-09

View Document

10/06/2510 June 2025 NewAppointment of Mr Neil Robert Humphreys as a secretary on 2025-06-09

View Document

24/02/2524 February 2025 Accounts for a medium company made up to 2024-08-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

06/03/246 March 2024 Accounts for a small company made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

20/03/2320 March 2023 Accounts for a small company made up to 2022-08-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-08-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD BOYES

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023882910009

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023882910008

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023882910007

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR BOOY

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

23/04/1623 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023882910009

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/12/1511 December 2015 PREVSHO FROM 31/12/2015 TO 31/08/2015

View Document

08/12/158 December 2015 SECRETARY APPOINTED MR RICHARD HUGH ORME BOYES

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY SIMON YOUELL

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR RAYMOND NOEL BURTON

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN STYLES

View Document

27/10/1527 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023882910008

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023882910007

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 AUDITOR'S RESIGNATION

View Document

21/02/1121 February 2011 SECTION 519

View Document

10/12/1010 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/12/1010 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM C/O FINANCE DEPARTMENT UNIVERSITY OF THE WEST OF ENGLAND FRENCHAY CAMPUS BRISTOL BS16 1QY

View Document

02/11/102 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM EVANS

View Document

09/04/109 April 2010 SECRETARY APPOINTED SIMON EDWARD YOUELL

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM WALLSCOURT FARMHOUSE COLDHARBOUR LANE BRISTOL SOUTH GLOUCESTERSHIRE BS16 1QY

View Document

21/10/0921 October 2009 11/10/09 NO CHANGES

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM DU PONT CENTRE COLDHARBOUR LANE BRISTOL SOUTH GLOUCESTERSHIRE BS16 1QD

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: UWE BRISTOL., COLDHARBOUR LANE, FRENCHAY, BRISTOL, BS16 1QY.

View Document

20/10/0420 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 04/12/00

View Document

08/01/018 January 2001 £ NC 1000/20000000 04/

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 EXEMPTION FROM APPOINTING AUDITORS 03/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: COLDHARBOUR LANE , FRENCHAY, BRISTOL, . BS16 1QY

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/11/9014 November 1990 ELECTIVE RESOLUTION 08/10/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/09/8927 September 1989 COMPANY NAME CHANGED PAYCORE LIMITED CERTIFICATE ISSUED ON 28/09/89

View Document

27/09/8927 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/89

View Document

23/05/8923 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company