BRISTOL AND AVON ENTERPRISE AGENCY LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Officers. Officer name: Linda Catherine Taylor. Change date: 2023-05-31. 2023-05-31 View Report
Officers. Officer name: Elizabeth Sands. Change date: 2023-05-31. 2023-05-31 View Report
Accounts. Accounts type micro entity. 2023-05-18 View Report
Gazette. Gazette filings brought up to date. 2023-05-17 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-05-31 View Report
Accounts. Accounts type micro entity. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Officers. Officer name: Mr Bruce Oliphant Roxburgh. Change date: 2020-10-30. 2020-10-30 View Report
Accounts. Accounts type micro entity. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type micro entity. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-05-31 View Report
Accounts. Accounts type micro entity. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Accounts. Accounts type micro entity. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type total exemption small. 2017-01-18 View Report
Annual return. With made up date no member list. 2016-06-09 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Officers. Termination date: 2015-09-30. Officer name: Paul Duncan Flower. 2015-12-14 View Report
Annual return. With made up date no member list. 2015-06-02 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date no member list. 2014-06-19 View Report
Officers. Officer name: Neil Mehta. 2014-06-18 View Report
Accounts. Accounts type total exemption small. 2014-01-04 View Report
Annual return. With made up date no member list. 2013-06-05 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date no member list. 2012-06-22 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Annual return. With made up date no member list. 2011-06-10 View Report
Officers. Officer name: David Smart. 2011-01-18 View Report
Accounts. Accounts type total exemption full. 2011-01-18 View Report
Annual return. With made up date. 2010-09-17 View Report
Officers. Change date: 2010-06-01. Officer name: Linda Catherine Taylor. 2010-09-13 View Report
Officers. Officer name: John Hirst. Change date: 2010-06-17. 2010-08-26 View Report
Officers. Change date: 2010-06-17. Officer name: Neil Mehta. 2010-08-26 View Report
Officers. Officer name: Paul Duncan Flower. Change date: 2010-06-17. 2010-08-26 View Report
Officers. Change date: 2010-06-17. Officer name: Bruce Oliphant Roxburgh. 2010-08-26 View Report
Officers. Change date: 2010-06-17. Officer name: Mr David Alan Smart. 2010-08-26 View Report
Officers. Change date: 2010-06-17. Officer name: Elizabeth Sands. 2010-08-26 View Report
Officers. Officer name: Andrew Bale. 2010-08-26 View Report
Officers. Officer name: Andrew Bale. 2010-07-06 View Report
Officers. Officer name: Allan Lingard. 2010-07-06 View Report
Accounts. Accounts type total exemption full. 2010-01-22 View Report
Annual return. Legacy. 2009-07-01 View Report
Officers. Description: Appointment terminated director ian heard. 2009-07-01 View Report
Accounts. Accounts type total exemption full. 2009-02-03 View Report