Advanced company searchLink opens in new window

BRISTOL CITY AIRPORT LIMITED

Company number 03085434

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CH01 Director's details changed for Mr David Christopher Williams Lees on 28 March 2024
10 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
17 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
10 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
20 Jul 2020 CH01 Director's details changed for Graeme Kenneth Gamble on 20 July 2020
04 Nov 2019 AD01 Registered office address changed from Administration Building Bristol Airport Bristol BS48 3DY to Lulsgate House Bristol Airport Bristol BS48 3DW on 4 November 2019
04 Nov 2019 PSC05 Change of details for Bristol Airport Limited as a person with significant control on 4 November 2019
25 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
25 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jan 2019 AP01 Appointment of Graeme Kenneth Gamble as a director on 3 January 2019
22 Jan 2019 TM01 Termination of appointment of Terence Paul Davies as a director on 31 December 2018
22 Aug 2018 AP01 Appointment of Mr David Christopher Williams Lees as a director on 1 August 2018
22 Aug 2018 TM01 Termination of appointment of James Edward Mcauliffe as a director on 27 July 2018
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
26 Oct 2017 AP01 Appointment of Terence Paul Davies as a director on 21 October 2017
24 Oct 2017 TM01 Termination of appointment of Robert Sinclair as a director on 21 October 2017
17 Oct 2017 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
17 Oct 2017 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG