BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Appointment of Mr David Andrew Jones as a director on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Terry William Hosier as a director on 2024-09-02

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Director's details changed for Mr Morian Cooke on 2024-03-12

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Termination of appointment of William Winchester Harvey Hammond as a director on 2023-08-07

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-09-29 with updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Termination of appointment of Timothy Martin Dougherty as a director on 2022-11-08

View Document

11/11/2211 November 2022 Termination of appointment of Timothy Martin Dougherty as a secretary on 2022-11-08

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/02/2012 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BISHOP

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM CRESWICKE HOUSE 9-11 SMALL STREET BRISTOL BS1 1DB

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

23/01/1423 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRY HOSIER

View Document

24/06/1324 June 2013 SECRETARY APPOINTED MR TIMOTHY MARTIN DOUGHERTY

View Document

04/12/124 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

27/11/1227 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED GRIFFITHS & HOSIER PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/11/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR MORIAN COOKE

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR TIMOTHY MARTIN DOUGHERTY

View Document

29/11/1029 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR JONATHAN PAUL BISHOP

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WILLIAM HOSIER / 22/01/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRIFFITHS / 23/12/2008

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TERRY WILLIAM HOSIER / 22/01/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 2 POPLAR ROAD BEDMINSTER DOWN BRISTOL AVON BS13 7BP

View Document

15/09/0415 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: CRESWICK HOUSE 9-11 SMALL STREET BRISTOL BS1 1DB

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: THE CONIFERS FILTON ROAD, HAMBROOK BRISTOL AVON BS16 1QG

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 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