BRISTOL PFI LIMITED: Filings - Page 4

  • Overview

    Company NameBRISTOL PFI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05755001
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BRISTOL PFI LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on Apr 01, 2015

    1 pagesAD01

    Annual return made up to Mar 24, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Paul Alan Bannister on Sep 30, 2014

    2 pagesCH01

    Termination of appointment of John Wrinn as a director on Feb 24, 2015

    1 pagesTM01

    Appointment of Mr Julian Kieron Desai as a director on Mar 02, 2015

    2 pagesAP01

    Director's details changed for Joanne Jane Gibbins on Jan 24, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Director's details changed for Mr John Wrinn on Mar 23, 2014

    2 pagesCH01

    Annual return made up to Mar 24, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Peter Robinson as a director

    1 pagesTM01

    Termination of appointment of Robin Poole as a director

    1 pagesTM01

    Secretary's details changed for Mamg Company Secretarial Services Limited on Sep 02, 2013

    1 pagesCH04

    Director's details changed for Mr Thomas Benedict Symes on Sep 02, 2013

    2 pagesCH01

    Director's details changed for Paul Anthony Cartwright on Sep 02, 2013

    2 pagesCH01

    Termination of appointment of David Jones as a director

    1 pagesTM01

    Appointment of Paul Simon Andrews as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Registered office address changed from * 1 Gresham Street London England EC2X 7BX England* on Sep 30, 2013

    1 pagesAD01

    Appointment of Jamie Pritchard as a director

    2 pagesAP01

    Appointment of Joanne Jane Gibbins as a director

    2 pagesAP01

    Appointment of Paul Anthony Cartwright as a director

    2 pagesAP01

    Registered office address changed from * 3 Tenterden Street London W1S 1TD United Kingdom* on Sep 02, 2013

    1 pagesAD01

    Termination of appointment of David Lindesay as a director

    1 pagesTM01

    Appointment of David Richard Jones as a director

    2 pagesAP01

    Appointment of Robin David Poole as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0