CCS BRISTOL LTD.

Company Documents

DateDescription
02/10/212 October 2021 Voluntary strike-off action has been suspended

View Document

02/10/212 October 2021 Voluntary strike-off action has been suspended

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074503140001

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

20/10/1820 October 2018 REGISTERED OFFICE CHANGED ON 20/10/2018 FROM 32 ALBERT ROAD ST. PHILIPS BRISTOL BS2 0XA

View Document

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

View Accounts

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074503140001

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED OSAYOMWANBO OSIFO

View Document

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

View Accounts

27/06/1727 June 2017 DIRECTOR APPOINTED MR FRED OSAYOMWANBO OSIFO

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMSON

View Document

26/06/1726 June 2017 CESSATION OF MARTYN WILLIAMSON AS A PSC

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 20/03/17 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/12/1524 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 COMPANY NAME CHANGED BRISTOL BIOFUEL LTD CERTIFICATE ISSUED ON 04/02/15

View Document

06/12/146 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 1 August 2012

View Document

01/01/141 January 2014 DISS40 (DISS40(SOAD))

View Document

31/12/1331 December 2013 FIRST GAZETTE

View Document

28/12/1328 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

28/12/1328 December 2013 DIRECTOR APPOINTED MR MARTYN WILLIAMSON

View Document

11/12/1311 December 2013 PREVEXT FROM 01/08/2013 TO 30/09/2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UNIT 1 40-46 ALBERT ROAD ST. PHILIPS BRISTOL BRISTOL BS2 0XA UNITED KINGDOM

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMSON

View Document

08/01/138 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM UNIT D CANADA WAREHOUSE CHITTENING INDUSTRIAL ESTATE CHITTENING BRISTOL BS11 0YB ENGLAND

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/11

View Document

11/01/1211 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 PREVSHO FROM 30/11/2011 TO 01/08/2011

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMSON

View Document

01/01/111 January 2011 REGISTERED OFFICE CHANGED ON 01/01/2011 FROM HOLLYHILL COTTAGE HOLLYWOOD LANE BRISTOL BS35 5RT ENGLAND

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR MARTYN WILLIAMSON

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information