Bristol 2010 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2014-12-31 | |
Cash in hand | £206,836 | +96.81% |
Net Worth | £77,886 | -9.86% |
Liabilities | £129,413 | -7.98% |
Trade Debtors | £463 | -47,137% |
Total assets | £207,299 | -8.69% |
Shareholder's funds | £77,886 | -9.86% |
Total liabilities | £129,413 | -7.98% |
EASYOPEN LIMITED
BRISTOL VALVE & FITTING COMPANY LIMITED
BRISTOL 2010 LIMITED
BRISTOL FLUID SYSTEM TECHNOLOGIES LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 03365495 |
Record last updated | Sunday, October 23, 2016 8:47:08 PM UTC |
Official Address | C/o Mazars LLp The Lexicon Mount Street Manchester Greater England M25nt City Centre There are 15 companies registered at this street |
Postal Code | M25NT |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 21, 2016 | Statement of company's affairs | |
Registry | Oct 21, 2016 | Resolution | |
Registry | Oct 7, 2016 | Change of registered office address | |
Notices | Sep 28, 2016 | Meetings of creditors | |
Registry | Aug 2, 2016 | Annual return | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Financials | Jan 9, 2016 | Amended accounts | |
Financials | Sep 25, 2015 | Annual accounts | |
Registry | Jun 4, 2015 | Annual return | |
Financials | Sep 30, 2014 | Annual accounts | |
Registry | May 23, 2014 | Annual return | |
Registry | Dec 18, 2013 | Change of registered office address | |
Financials | Sep 23, 2013 | Annual accounts | |
Registry | Jun 3, 2013 | Annual return | |
Financials | Oct 15, 2012 | Annual accounts | |
Registry | Jun 6, 2012 | Annual return | |
Registry | May 23, 2012 | Change of particulars for director | |
Financials | Sep 15, 2011 | Annual accounts | |
Registry | Jun 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jun 9, 2011 | Annual return | |
Registry | Jun 9, 2011 | Change of particulars for director | |
Registry | Dec 7, 2010 | Company name change | |
Registry | Dec 7, 2010 | Change of name certificate | |
Registry | Dec 7, 2010 | Notice of change of name nm01 - resolution | |
Registry | Dec 7, 2010 | Company name change | |
Financials | Sep 28, 2010 | Annual accounts | |
Registry | Aug 31, 2010 | Appointment of a man as Director | |
Registry | Aug 25, 2010 | Resolution | |
Registry | May 14, 2010 | Annual return | |
Registry | May 14, 2010 | Change of particulars for director | |
Registry | Nov 20, 2009 | Resignation of one Secretary | |
Registry | Nov 13, 2009 | Resignation of one Secretary (a woman) | |
Financials | Jun 22, 2009 | Annual accounts | |
Registry | Jun 15, 2009 | Annual return | |
Registry | May 16, 2008 | Annual return 2588697... | |
Financials | Apr 15, 2008 | Annual accounts | |
Registry | Jun 11, 2007 | Annual return | |
Financials | Apr 16, 2007 | Annual accounts | |
Registry | Mar 12, 2007 | Resignation of a person | |
Registry | Feb 28, 2007 | Resignation of one Director (a man) | |
Registry | May 10, 2006 | Annual return | |
Financials | Apr 7, 2006 | Annual accounts | |
Registry | May 31, 2005 | Annual return | |
Financials | May 20, 2005 | Annual accounts | |
Registry | Nov 3, 2004 | Appointment of a person | |
Financials | Oct 15, 2004 | Annual accounts | |
Registry | Jul 1, 2004 | Appointment of a man as Director | |
Registry | May 7, 2004 | Annual return | |
Financials | Oct 20, 2003 | Annual accounts | |
Registry | Jul 9, 2003 | Annual return | |
Financials | Nov 5, 2002 | Annual accounts | |
Registry | Jul 12, 2002 | Annual return | |
Registry | Dec 31, 2001 | Change of name certificate | |
Registry | Dec 31, 2001 | Company name change | |
Financials | Nov 3, 2001 | Annual accounts | |
Registry | May 14, 2001 | Annual return | |
Financials | Nov 2, 2000 | Annual accounts | |
Registry | May 17, 2000 | Annual return | |
Financials | Nov 3, 1999 | Annual accounts | |
Registry | May 18, 1999 | Annual return | |
Financials | Nov 2, 1998 | Annual accounts | |
Registry | Jul 29, 1998 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 22, 1998 | Annual return | |
Registry | Jul 6, 1998 | Particulars of a mortgage or charge | |
Registry | Feb 19, 1998 | Accounts | |
Registry | Jun 12, 1997 | Particulars of a mortgage or charge | |
Registry | Jun 5, 1997 | Company name change | |
Registry | Jun 4, 1997 | Change of name certificate | |
Registry | May 31, 1997 | Appointment of a person | |
Registry | May 31, 1997 | Appointment of a person 1766098... | |
Registry | May 31, 1997 | Change in situation or address of registered office | |
Registry | May 31, 1997 | Resignation of a person | |
Registry | May 31, 1997 | Resignation of a person 1752972... | |
Registry | May 6, 1997 | Four appointments: 2 companies, a woman and a man | |