BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING
Status | ACTIVE |
Company No. | 00008752 |
Category | |
Incorporated | 16 Sep 1874 |
Age | 149 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING is an active with number 00008752. It was incorporated 149 years, 7 months, 9 days ago, on 16 September 1874. The company address is Leigh Court Business Centre Leigh Court Business Centre, Bristol, BS8 3RA.
Company Fillings
Resolution
Date: 15 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 17 Oct 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-20
Officer name: Mr Simon Paul Prescott
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Robert Durie
Termination date: 2023-07-01
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Rilett
Termination date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination secretary company with name termination date
Date: 06 Jun 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-24
Officer name: Jemma Amy Gueno
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Appoint person secretary company with name date
Date: 13 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-11
Officer name: Mrs Teresa Louise Creese
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Craig
Termination date: 2021-10-20
Documents
Termination director company with name termination date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Roger Key
Termination date: 2021-10-20
Documents
Appoint person director company with name date
Date: 05 Aug 2021
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-10
Officer name: Mr Colin Frank Skellett
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-02
Officer name: Ms Jaya Chakrabarti-Gallemore
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 23 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jemma Amy Gueno
Appointment date: 2019-07-19
Documents
Termination secretary company with name termination date
Date: 23 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-19
Officer name: Joanna Cathryn Greenwood
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Edward William Cussen
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven George West
Termination date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 28 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ian Grier
Appointment date: 2017-07-27
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Termination director company with name termination date
Date: 24 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-20
Officer name: Andrew Martin
Documents
Change person director company with change date
Date: 28 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-13
Officer name: Dr John Christopher Savage
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kelvin John Blake
Appointment date: 2016-07-14
Documents
Annual return company with made up date no member list
Date: 07 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Frank Skellett
Termination date: 2016-05-23
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-25
Officer name: Mr Andrew Martin
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Richard Tanner
Termination date: 2015-07-16
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Tanner
Appointment date: 2015-07-16
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Bonner
Appointment date: 2015-06-24
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-24
Officer name: Dr Matthew Richard Tanner
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Steven George West
Appointment date: 2013-12-05
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Clive Richard Wray
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-29
Officer name: Mr Paul Anthony Craig
Documents
Termination director company with name termination date
Date: 24 Jun 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-15
Officer name: Serge Alphonse Marie Cren
Documents
Annual return company with made up date no member list
Date: 18 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Napier Tidmarsh
Termination date: 2015-02-17
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 15 Jul 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Appoint person secretary company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanna Cathryn Greenwood
Documents
Termination secretary company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Hutchings
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Turner
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Janke
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Pontin
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Prescott
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jaya Chakrabarti Gallemore
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward William Cussen
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Tom Mellor
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Roger Key
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Everitt
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Marsh
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 29 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Powell
Documents
Annual return company with made up date no member list
Date: 21 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type full
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Gray
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Dr John Christopher Savage
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Richard Wray
Change date: 2010-05-22
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Meyrick Smith
Change date: 2010-05-22
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Mr Colin Frank Skellett
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Councillor Barbara Janke
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Philip Powell
Change date: 2010-05-22
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Kevin John Gibbs
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Joanna Cathryn Greenwood
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Charles Bowden Cooper
Change date: 2010-05-22
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Mr James Robert Durie
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: John Everitt
Documents
Change person secretary company with change date
Date: 15 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-22
Officer name: Nigel Barrie Hutchings
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Gray
Documents
Accounts with accounts type full
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Mordaunt
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed councillor barbara janke
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed terence charles mordaunt
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/05/09
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director theresa mcdermott
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director helen holland
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher booy
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john godwin
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter sherwood
Documents
Legacy
Date: 17 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 08 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/05/08
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / theresa mcdermott / 06/12/2007
Documents
Some Companies
26 27 & 28 THE SQUARE,NORTHAMPTON,NN6 0NA
Number: | 01594924 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005374 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
33 FOURNIER STREET,LONDON,E1 6QE
Number: | 10876126 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GROSVENOR GARDENS,LONDON,SW1W 0DH
Number: | 06826288 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 24, CAVENDISH HOUSE,SHEFFIELD,S1 4EU
Number: | 11952735 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGER MAINTENANCE (NORTH WEST) LIMITED
149 VICTORIA ROAD WEST,THORNTON CLEVLEYS,
Number: | 07202850 |
Status: | ACTIVE |
Category: | Private Limited Company |