BRISTOW WORKSHOPS LTD

Company Documents

DateDescription
21/02/2421 February 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Final Gazette dissolved following liquidation

View Document

21/11/2321 November 2023 Return of final meeting in a members' voluntary winding up

View Document

21/03/2321 March 2023 Registered office address changed from Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-03-21

View Document

08/03/238 March 2023 Declaration of solvency

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Resolutions

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2023-02-15

View Document

21/02/2321 February 2023 Previous accounting period shortened from 2023-10-31 to 2023-02-15

View Document

15/02/2315 February 2023 Annual accounts for year ending 15 Feb 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Previous accounting period extended from 2022-07-31 to 2022-10-31

View Document

02/11/222 November 2022 Previous accounting period shortened from 2023-03-31 to 2022-07-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED HELDITE LIMITED CERTIFICATE ISSUED ON 18/05/17

View Document

18/05/1718 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1728 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MS SALLY NALDRETT

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS JANE ELIZABETH MARSHALL

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAPHNE NALDRETT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1027 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE MARGARET NALDRETT / 11/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SYLVIA CHUN / 11/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS TREVOR GEORGE NALDRETT / 11/10/2009

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM HELDITE CENTRE 1A BRISTOW ROAD HOUNSLOW MIDDLESEX

View Document

03/11/083 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: HELDITE CENTRE BRISTOW ROAD HOUNSLOW MIDDLESEX TW3 1UP

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0421 January 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

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

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/12/9814 December 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

02/10/932 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/10/9221 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 12/10/89; NO CHANGE OF MEMBERS

View Document

06/03/896 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: FRIARY MEWS 28 COMMERCIAL ROAD GUILDFORD SURREY GU14SX

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 19/04/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 REGISTERED OFFICE CHANGED ON 24/03/87 FROM: BOARS HEAD WHARF, BRENT WAY, BRENTFORD, MIDDX

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/07/8616 July 1986 Full accounts made up to 1986-03-31

View Document

16/07/8616 July 1986 Full accounts made up to 1986-03-31

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