DBS BRISTOL LIMITED

17 St Thomas Street, Bristol, BS1 6JS, United Kingdom
StatusACTIVE
Company No.08290185
CategoryPrivate Limited Company
Incorporated12 Nov 2012
Age11 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

DBS BRISTOL LIMITED is an active private limited company with number 08290185. It was incorporated 11 years, 6 months, 18 days ago, on 12 November 2012. The company address is 17 St Thomas Street, Bristol, BS1 6JS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Oliver Burt

Termination date: 2023-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Taylor

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Armstrong

Termination date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2022

Action Date: 28 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-28

Charge number: 082901850001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: David West Puttick

Documents

View document PDF

Resolution

Date: 17 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr John Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Smith

Appointment date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason William Beaumont

Appointment date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr Adrian Armstrong

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: 17 st Thomas Street Bristol BS1 6JS

Change date: 2019-09-20

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Oliver Burt

Change date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dbs plymouth LIMITED\certificate issued on 25/02/13

Documents

View document PDF

Change of name notice

Date: 25 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Feb 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-29

Old address: North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUES PROPERTY SHELFORD LTD

HEYDON LODGE, FLINT CROSS NEWMARKET ROAD,ROYSTON,SG8 7PN

Number:10343543
Status:ACTIVE
Category:Private Limited Company

DAGLICA LIMITED

85 GREENFORD AVENUE,LONDON,W7 1LJ

Number:09796421
Status:ACTIVE
Category:Private Limited Company

DW STORE LIMITED

100 GREEN LANE ROAD,LEICESTER,LE5 3TJ

Number:11148865
Status:ACTIVE
Category:Private Limited Company

OS DESIGN AND CONSTRUCTION LIMITED

226 HARROW VIEW,HARROW,HA2 6PL

Number:11345894
Status:ACTIVE
Category:Private Limited Company

SEVEN7MEDIA LTD

43 LAUREL HILL ROAD,LISBURN,BT28 2UH

Number:NI610744
Status:ACTIVE
Category:Private Limited Company

THOUGHT EXPLODE GAMES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11232987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source