BRISTOL & WEST DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1310 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
ONE TEMPLE BACK EAST
TEMPLE QUAY
BRISTOL
BS1 6DX

View Document

18/09/1218 September 2012 DECLARATION OF SOLVENCY

View Document

18/09/1218 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

18/09/1218 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1211 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012

View Document

20/03/1220 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/03/1220 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/11/1116 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 14/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLDEN / 14/11/2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FERRABY

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS SARAH ELIZABETH HOPTROFF

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR JONATHAN DAVID MELLINGS

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CREWS

View Document

09/12/109 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/099 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 14/11/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

02/12/022 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: G OFFICE CHANGED 04/12/00 BRISTOL & WEST BUILDINGS PO BOX 27 BROAD QUAY BRISTOL AVON BS99 7AX

View Document

04/12/004 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 ACC. REF. DATE SHORTENED FROM 27/07/98 TO 31/03/98

View Document

20/11/9720 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 27/07/97

View Document

21/07/9721 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 27/07/97

View Document

06/03/976 March 1997 S386 DISP APP AUDS 09/09/96

View Document

06/03/976 March 1997 S366A DISP HOLDING AGM 09/09/96

View Document

06/03/976 March 1997 S252 DISP LAYING ACC 09/09/96

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 RE SHARES 14/06/94

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992

View Document

31/01/9231 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/12/9112 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

26/11/9126 November 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991

View Document

05/03/915 March 1991

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9024 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 WD 25/04/88 PD 11/07/86--------- � SI 2@1

View Document

03/05/883 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

03/05/883 May 1988 EXEMPTION FROM APPOINTING AUDITORS 011287

View Document

03/05/883 May 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: G OFFICE CHANGED 03/05/88 12 SHIPLEY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HR

View Document

14/07/8614 July 1986 SECRETARY RESIGNED

View Document

11/07/8611 July 1986 CERTIFICATE OF INCORPORATION

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