Advanced company searchLink opens in new window

BRISTOL ROVERS (1883) LIMITED

Company number 04501223

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)
22 Feb 2016 TM01 Termination of appointment of Colin Leslie Sexstone as a director on 18 February 2016
22 Feb 2016 TM01 Termination of appointment of Christopher Jelf as a director on 18 February 2016
22 Feb 2016 TM01 Termination of appointment of Nicholas John Higgs as a director on 18 February 2016
22 Feb 2016 AP01 Appointment of Mr Stephen Charles Hamer as a director on 18 February 2016
22 Feb 2016 AP01 Appointment of Wael Al-Qadi as a director on 18 February 2016
22 Feb 2016 AP01 Appointment of Lee Atkins as a director on 18 February 2016
22 Feb 2016 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 18 February 2016
16 Dec 2015 MR01 Registration of charge 045012230019, created on 27 November 2015
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 November 2015
  • GBP 1,153,844.6
09 Dec 2015 AP01 Appointment of Mr Colin Leslie Sexstone as a director on 21 September 2015
24 Sep 2015 AR01 Annual return made up to 1 August 2015. List of shareholders has changed
Statement of capital on 2015-09-24
  • GBP 1,153,413
  • ANNOTATION Replaced a replacement AR01 was registered on 15/08/2016
01 Jul 2015 TM01 Termination of appointment of Rodney Gordon King as a director on 17 June 2015
18 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
08 Jan 2015 CH01 Director's details changed for Mr Kenneth Arthur William Masters on 8 January 2015
09 Dec 2014 MR04 Satisfaction of charge 045012230014 in full
09 Dec 2014 MR04 Satisfaction of charge 6 in full
09 Dec 2014 MR04 Satisfaction of charge 2 in full
09 Dec 2014 MR01 Registration of charge 045012230015, created on 5 December 2014
09 Dec 2014 MR01 Registration of charge 045012230018, created on 5 December 2014
09 Dec 2014 MR01 Registration of charge 045012230017, created on 5 December 2014
09 Dec 2014 MR01 Registration of charge 045012230016, created on 5 December 2014
26 Nov 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,150,676.1
06 Nov 2014 TM01 Termination of appointment of Geoffrey Martin Hugh Dunford as a director on 17 August 2014
19 Aug 2014 MR01 Registration of charge 045012230014, created on 18 August 2014
30 Jul 2014 CH01 Director's details changed for Mr Barry William Bradshaw on 30 July 2014