STANDFAST (BRISTOL) LIMITED
Status | ACTIVE |
Company No. | 03086369 |
Category | Private Limited Company |
Incorporated | 01 Aug 1995 |
Age | 28 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
STANDFAST (BRISTOL) LIMITED is an active private limited company with number 03086369. It was incorporated 28 years, 10 months ago, on 01 August 1995. The company address is Unit 11 Church Farm Business Park Unit 11 Church Farm Business Park, Bath, BA2 9AP, England.
Company Fillings
Change person director company with change date
Date: 19 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Mark Phelps
Change date: 2023-12-01
Documents
Appoint person director company with name date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Mark Phelps
Appointment date: 2023-12-01
Documents
Accounts with accounts type dormant
Date: 12 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Appoint person director company with name date
Date: 21 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-15
Officer name: Haris Khan
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stone
Termination date: 2021-09-15
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-15
Officer name: Christopher John Jenkins
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type dormant
Date: 21 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change to a person with significant control
Date: 07 Aug 2017
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-08-02
Psc name: Bws Security Systems Limited
Documents
Cessation of a person with significant control
Date: 07 Aug 2017
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-08-02
Psc name: Christopher John Jenkins
Documents
Cessation of a person with significant control
Date: 07 Aug 2017
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-08-02
Psc name: Michael Stone
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital statement capital company with date currency figure
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Capital
Type: SH19
Date: 2016-04-11
Capital : 1 GBP
Documents
Legacy
Date: 18 Mar 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 18 Mar 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/03/16
Documents
Resolution
Date: 18 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-03
New address: Unit 11 Church Farm Business Park Corston Bath BA2 9AP
Old address: Redland House, 157 Redland Road Redland Bristol BS6 6YE
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-02
Officer name: Verity Grace Susan Dadd
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-02
Officer name: Mark Brian Bigwood
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-02
Officer name: Philip Alexander Dadd
Documents
Termination secretary company with name termination date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Verity Grace Susan Dadd
Termination date: 2016-02-02
Documents
Appoint person director company with name date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Jenkins
Appointment date: 2016-02-02
Documents
Appoint person director company with name date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-02
Officer name: Michael Stone
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 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 full list shareholders
Date: 18 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Brian Bigwood
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Verity Grace Susan Dadd
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Philip Alexander Dadd
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark bigwood / 18/09/2008
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/04/07--------- £ si 451@1=451 £ ic 13649/14100
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 05/09/05 from: 157 redland road redland bristol BS6 6YE
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Oct 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 24 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/04/02--------- £ si 13649@1
Documents
Legacy
Date: 13 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/03/02
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Legacy
Date: 07 May 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/03/02
Documents
Resolution
Date: 07 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 05/04/02 from: 137A shirehampton road sea mills bristol BS9 2EA
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Accounts with made up date
Date: 12 Oct 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/00; full list of members
Documents
Accounts with made up date
Date: 23 Sep 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/99; full list of members
Documents
Accounts with made up date
Date: 15 Sep 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/98; no change of members
Documents
Accounts with made up date
Date: 30 Dec 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 30 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/97; no change of members
Documents
Accounts with made up date
Date: 23 Apr 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 16 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/96; full list of members
Documents
Certificate change of name company
Date: 08 May 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed standfast security systems (bris tol) LIMITED\certificate issued on 09/05/96
Documents
Legacy
Date: 08 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 08/08/95 from: 43 lawrence road hove east sussex BN3 5QE
Documents
Some Companies
6TH FLOOR,LONDON,EC2V 7NQ
Number: | 09524699 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HAWKLEY WAY,FLEET,GU51 1AX
Number: | 07180364 |
Status: | ACTIVE |
Category: | Private Limited Company |
49-51 CHURCH STREET,LANCASHIRE,OL15 8AB
Number: | 05216807 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAVERSTOCK CLOSE (HARROW) LIMITED
2 HAVERSTOCK CLOSE,HARROW,HA1 4FN
Number: | 08189628 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
46 NEVETT STREET,PRESTON,PR1 4RD
Number: | 10285514 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ST. CATHERINES DRIVE,BEVERLEY,HU17 7NU
Number: | 11922512 |
Status: | ACTIVE |
Category: | Private Limited Company |