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)
14 Sep 2016 AP01 Appointment of Mr Barra Mac Ruairi as a director on 12 September 2016
16 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
29 Jul 2016 TM01 Termination of appointment of Nicola Jane Yates as a director on 29 July 2016
21 Jul 2016 AP01 Appointment of Mr Michael John Kinski as a director on 15 July 2016
15 Jul 2016 AD01 Registered office address changed from PO Box 3176 9 Willway Street Bristol BS3 9FS England to Slt Management Suite PO Box 3176 9 Willway Street Bristol BS3 9FS on 15 July 2016
14 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Bristol City Council City Hall College Green Bristol BS1 5TR
14 Jul 2016 AD02 Register inspection address has been changed to C/O Bristol City Council City Hall College Green Bristol BS1 5TR
14 Jul 2016 AD01 Registered office address changed from 100 Temple Street Bristol BS1 6AG United Kingdom to PO Box 3176 9 Willway Street Bristol BS3 9FS on 14 July 2016
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 6,518,100
08 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2016
  • GBP 3,918,100
27 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 04/04/2016
24 May 2016 TM01 Termination of appointment of Maxwell Allander Wide as a director on 23 May 2016
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 March 2016
  • GBP 3,918,100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2016
07 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 3,076,000
05 Apr 2016 AP03 Appointment of Mrs Shahzia Daya as a secretary on 4 April 2016
26 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2016 CC04 Statement of company's objects
14 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 31/12/2015 for Tracey Ann Morgan
12 Jan 2016 TM01 Termination of appointment of Barra Liam Mac Ruairi as a director on 11 January 2016
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 3,076,000
04 Jan 2016 CH01 Director's details changed for Mr Peter John Haigh on 4 January 2016
31 Dec 2015 AP01 Appointment of Mr Peter John Haigh as a director on 23 December 2015
31 Dec 2015 AP01 Appointment of Ms Tracey Ann Morgan as a director on 23 December 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 14/01/2016