BRISTOL HOLDING LIMITED

100 Temple Street, Bristol, BS1 9NE, United Kingdom
StatusACTIVE
Company No.09485669
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

BRISTOL HOLDING LIMITED is an active private limited company with number 09485669. It was incorporated 9 years, 2 months, 20 days ago, on 12 March 2015. The company address is 100 Temple Street, Bristol, BS1 9NE, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 07 May 2024

Action Date: 05 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marley Bennett

Termination date: 2024-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marley Bennett

Appointment date: 2023-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Luke Goggin

Termination date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Elizabeth Gillard

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Peter Beange

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Karen Holt

Termination date: 2021-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Forbes

Termination date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-22

Officer name: Councillor Paul Luke Goggin

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bradshaw

Termination date: 2021-08-31

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jun 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2020

Action Date: 17 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-17

Capital : 37,153,438 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: PO Box PO Box 339 100 Temple Street Bristol BS1 9NE United Kingdom

New address: PO Box 3399 100 Temple Street Bristol BS1 9NE

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-07

Officer name: Miss Pauline Elizabeth Gillard

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-14

Capital : 35,653,438 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

New address: PO Box PO Box 339 100 Temple Street Bristol BS1 9NE

Old address: Slt Management Suite PO Box 3176 9 Willway Street Bristol BS3 9FS England

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 12 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-12

Capital : 34,353,438 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-03

Officer name: Mr David Forbes

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Pauline Elizabeth Gillard

Appointment date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-25

Officer name: Mr Mark Bradshaw

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Karen Holt

Appointment date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Jackson

Termination date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Jane Fell

Termination date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr Alexander Simon Wiseman

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Beange

Appointment date: 2019-08-12

Documents

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 17 Jul 2019

Category: Capital

Type: SH01

Capital : 31,911,538 GBP

Date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: David Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Penelope Jane Fell

Appointment date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Michael John Kinski

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Michael Andrew Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 18 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-18

Capital : 29,411,538 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Capital : 26,911,538 GBP

Date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mr David Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mellor

Termination date: 2018-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-20

Officer name: Shahzia Daya

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Hilda Comley

Termination date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-10

Officer name: Ms Patricia Mellor

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-23

Capital : 24,911,538 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: William Ramsay Edrich

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-12

Capital : 22,911,538 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-17

Capital : 20,411,538 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-21

Officer name: Tracey Ann Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Peter John Haigh

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-05

Capital : 18,411,538 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-05

Capital : 15,911,538 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 May 2017

Action Date: 03 May 2017

Category: Capital

Type: SH01

Date: 2017-05-03

Capital : 12,851,538 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barra Mac Ruairi

Termination date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Capital : 12,411,538 GBP

Date: 2016-11-18

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2016

Action Date: 17 Oct 2016

Category: Capital

Type: SH01

Capital : 9,911,538 GBP

Date: 2016-10-17

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Capital

Type: SH01

Capital : 9,518,100 GBP

Date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barra Mac Ruairi

Appointment date: 2016-09-12

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Yates

Termination date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Kinski

Appointment date: 2016-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Old address: PO Box 3176 9 Willway Street Bristol BS3 9FS England

New address: Slt Management Suite PO Box 3176 9 Willway Street Bristol BS3 9FS

Change date: 2016-07-15

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jul 2016

Category: Address

Type: AD03

New address: C/O Bristol City Council City Hall College Green Bristol BS1 5TR

Documents

View document PDF

Change sail address company with new address

Date: 14 Jul 2016

Category: Address

Type: AD02

New address: C/O Bristol City Council City Hall College Green Bristol BS1 5TR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: PO Box 3176 9 Willway Street Bristol BS3 9FS

Old address: 100 Temple Street Bristol BS1 6AG United Kingdom

Change date: 2016-07-14

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2016

Action Date: 20 Jun 2016

Category: Capital

Type: SH01

Capital : 6,518,100 GBP

Date: 2016-06-20

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Jul 2016

Action Date: 04 Apr 2016

Category: Capital

Type: RP04SH01

Date: 2016-04-04

Capital : 3,918,100 GBP

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 25 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell Allander Wide

Termination date: 2016-05-23

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 12 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-12

Capital : 3,918,100.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-07

Capital : 3,076,000 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-04

Officer name: Mrs Shahzia Daya

Documents

View document PDF

Resolution

Date: 26 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Second filing of form with form type

Date: 14 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-11

Officer name: Barra Liam Mac Ruairi

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 3,076,000 GBP

Date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Haigh

Change date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Haigh

Appointment date: 2015-12-23

Documents

View document PDF


Some Companies

CHELTENHAM AUTO REPAIRS LTD

UNIT D3, THE BRAMERY BUSINESS PARK,CHELTENHAM,GL51 8HE

Number:11155338
Status:ACTIVE
Category:Private Limited Company

HD CIRCLE LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:09970611
Status:ACTIVE
Category:Private Limited Company

HERMANA PR LIMITED

45 FOX HILL,LONDON,SE19 2XA

Number:05319906
Status:ACTIVE
Category:Private Limited Company

JUST LIKE IT UK LTD

3 MOSS GARDENS,SOUTHPORT,PR8 4JD

Number:09334211
Status:ACTIVE
Category:Private Limited Company

MESH NETWORK TECHNOLOGIES LTD

133 AYLESTONE LANE,WIGSTON,LE18 1BB

Number:11807440
Status:ACTIVE
Category:Private Limited Company

REMOVAL SOLUTIONS LTD

63A WOODFORD ROAD,LONDON,E18 2EA

Number:08981962
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