BRISTOL & WEST PLC - BIRMINGHAM


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

Description Filing date
Address. New address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX. Change date: 2024-01-10. Old address: One Temple Back East Temple Quay Bristol BS1 6DX. 2024-01-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2024-01-09 View Report
Resolution. Description: Resolutions. 2024-01-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2024-01-09 View Report
Incorporation. Memorandum articles. 2024-01-09 View Report
Resolution. Description: Resolutions. 2024-01-09 View Report
Accounts. Accounts type interim. 2023-10-20 View Report
Confirmation statement. Statement with no updates. 2023-09-25 View Report
Officers. Officer name: Ian Michael Brian Mclaughlin. Termination date: 2023-07-25. 2023-08-03 View Report
Accounts. Accounts type full. 2023-06-20 View Report
Officers. Officer name: Lorraine Anne Smyth. Termination date: 2023-06-01. 2023-06-15 View Report
Officers. Termination date: 2022-10-19. Officer name: Thomas Mcareavey. 2022-12-13 View Report
Officers. Appointment date: 2022-09-29. Officer name: Mr Thomas David Wright. 2022-10-11 View Report
Accounts. Accounts type interim. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Accounts. Accounts type full. 2022-06-28 View Report
Accounts. Accounts type interim. 2021-10-11 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Accounts. Accounts type full. 2021-06-29 View Report
Officers. Officer name: Hill Wilson Secretarial Limited. Change date: 2021-01-01. 2021-02-01 View Report
Accounts. Accounts type interim. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-09-22 View Report
Auditors. Auditors resignation company. 2020-08-04 View Report
Auditors. Auditors resignation company. 2020-07-23 View Report
Accounts. Accounts type full. 2020-06-24 View Report
Officers. Appointment date: 2019-12-02. Officer name: Mr Ian Michael Brian Mclaughlin. 2020-01-16 View Report
Officers. Officer name: Desmond Edward Crowley. Termination date: 2019-10-18. 2019-10-18 View Report
Accounts. Accounts type interim. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Auditors. Auditors resignation company. 2019-05-21 View Report
Accounts. Accounts type full. 2019-05-07 View Report
Officers. Appointment date: 2019-04-08. Officer name: Ms Lorraine Smyth. 2019-04-18 View Report
Officers. Appointment date: 2019-04-08. Officer name: Mr Alan Mcnamara. 2019-04-18 View Report
Officers. Termination date: 2019-04-03. Officer name: Andrew George Keating. 2019-04-08 View Report
Accounts. Accounts type interim. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-09-21 View Report
Auditors. Auditors resignation company. 2018-07-16 View Report
Accounts. Accounts type full. 2018-07-10 View Report
Auditors. Auditors resignation company. 2018-06-25 View Report
Confirmation statement. Statement with no updates. 2017-09-14 View Report
Accounts. Accounts type full. 2017-05-04 View Report
Officers. Officer name: Thomas Mcareavey. Appointment date: 2016-12-09. 2017-02-14 View Report
Officers. Officer name: Lorraine Anne Smyth. Termination date: 2016-12-09. 2017-02-14 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type full. 2016-06-26 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Officers. Termination date: 2015-09-30. Officer name: David Mcgowan. 2015-10-14 View Report
Accounts. Accounts type full. 2015-06-23 View Report
Officers. Officer name: Ms Lorraine Anne Smyth. Appointment date: 2015-03-27. 2015-04-16 View Report
Accounts. Accounts type interim. 2014-11-19 View Report