Advanced company searchLink opens in new window

BRISTOL HOLDING LIMITED

Company number 09485669

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
27 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 11/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2023 AA Full accounts made up to 31 March 2023
04 Jul 2023 AP01 Appointment of Mr Marley Bennett as a director on 23 May 2023
03 Jul 2023 TM01 Termination of appointment of Paul Luke Goggin as a director on 23 May 2023
20 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
03 Dec 2022 TM02 Termination of appointment of Pauline Elizabeth Gillard as a secretary on 30 November 2022
24 Aug 2022 AA Full accounts made up to 31 March 2022
04 Jul 2022 TM01 Termination of appointment of Peter Beange as a director on 30 June 2022
23 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 12 March 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
11 Mar 2022 AA Full accounts made up to 31 March 2021
08 Nov 2021 TM01 Termination of appointment of Elaine Karen Holt as a director on 1 November 2021
04 Oct 2021 TM02 Termination of appointment of David Forbes as a secretary on 1 October 2021
28 Sep 2021 AP01 Appointment of Councillor Paul Luke Goggin as a director on 22 September 2021
31 Aug 2021 TM01 Termination of appointment of Mark Bradshaw as a director on 31 August 2021
18 Jun 2021 SH08 Change of share class name or designation
17 Jun 2021 SH10 Particulars of variation of rights attached to shares
23 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
27 Jan 2021 AA Full accounts made up to 31 March 2020
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 37,153,438
25 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
20 Mar 2020 AD01 Registered office address changed from PO Box PO Box 339 100 Temple Street Bristol BS1 9NE United Kingdom to PO Box 3399 100 Temple Street Bristol BS1 9NE on 20 March 2020
19 Mar 2020 CH03 Secretary's details changed for Miss Pauline Elizabeth Gillard on 7 March 2020