Download leads from Nexok and grow your business. Find out more

Bristol Street (No.2) Limited

Documents

Total Documents310
Total Pages3,773

Filing History

9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23
9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23
21 July 2023Confirmation statement made on 10 July 2023 with no updates
20 July 2023Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22
18 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22
18 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22
15 July 2022Confirmation statement made on 10 July 2022 with no updates
20 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21
20 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21
20 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21
12 July 2021Confirmation statement made on 10 July 2021 with no updates
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20
13 July 2020Confirmation statement made on 10 July 2020 with no updates
18 June 2020Appointment of Mr David Paul Crane as a director on 18 June 2020
18 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19
18 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19
18 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19
16 July 2019Confirmation statement made on 10 July 2019 with no updates
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019
16 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18
16 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18
16 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18
11 July 2018Confirmation statement made on 10 July 2018 with no updates
11 July 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17
11 July 2017Confirmation statement made on 10 July 2017 with no updates
11 July 2017Confirmation statement made on 10 July 2017 with no updates
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16
18 July 2016Confirmation statement made on 10 July 2016 with updates
18 July 2016Confirmation statement made on 10 July 2016 with updates
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,118,816
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,118,816
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14
4 November 2014Director's details changed for Karen Anderson on 8 October 2014
4 November 2014Director's details changed for Karen Anderson on 8 October 2014
4 November 2014Director's details changed for Karen Anderson on 8 October 2014
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5,118,816
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5,118,816
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013
15 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
15 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
15 January 2013Register(s) moved to registered inspection location
15 January 2013Register inspection address has been changed
15 January 2013Register(s) moved to registered inspection location
15 January 2013Register inspection address has been changed
30 October 2012Accounts for a dormant company made up to 29 February 2012
30 October 2012Accounts for a dormant company made up to 29 February 2012
10 July 2012Director's details changed for Robert Thomas Forrester on 10 July 2012
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
10 July 2012Director's details changed for Robert Thomas Forrester on 10 July 2012
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011
4 August 2011Accounts for a dormant company made up to 28 February 2011
4 August 2011Accounts for a dormant company made up to 28 February 2011
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
14 July 2011Secretary's details changed for Karen Anderson on 10 July 2011
14 July 2011Director's details changed for Karen Anderson on 10 July 2011
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011
14 July 2011Director's details changed for Karen Anderson on 10 July 2011
14 July 2011Secretary's details changed for Karen Anderson on 10 July 2011
27 October 2010Accounts for a dormant company made up to 28 February 2010
27 October 2010Accounts for a dormant company made up to 28 February 2010
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010
5 March 2010Appointment of Michael Sherwin as a director
5 March 2010Appointment of Michael Sherwin as a director
4 March 2010Appointment of Karen Anderson as a secretary
4 March 2010Appointment of Karen Anderson as a secretary
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary
26 November 2009Accounts for a dormant company made up to 28 February 2009
26 November 2009Accounts for a dormant company made up to 28 February 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
26 October 2009Director's details changed for Karen Anderson on 1 October 2009
17 July 2009Return made up to 10/07/09; full list of members
17 July 2009Return made up to 10/07/09; full list of members
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
26 November 2008Accounts for a dormant company made up to 29 February 2008
26 November 2008Accounts for a dormant company made up to 29 February 2008
16 July 2008Return made up to 10/07/08; full list of members
16 July 2008Return made up to 10/07/08; full list of members
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
6 May 2008Location of register of members
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
6 May 2008Location of register of members
27 December 2007Secretary's particulars changed
27 December 2007Secretary's particulars changed
3 August 2007Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS
3 August 2007Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS
31 July 2007Location of debenture register
31 July 2007Return made up to 10/07/07; full list of members
31 July 2007Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY
31 July 2007Location of register of members
31 July 2007Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY
31 July 2007Location of debenture register
31 July 2007Return made up to 10/07/07; full list of members
31 July 2007Location of register of members
2 July 2007Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX
2 July 2007Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX
5 April 2007Director resigned
5 April 2007Director resigned
5 April 2007Director resigned
5 April 2007Director resigned
4 April 2007Secretary resigned;director resigned
4 April 2007Secretary resigned;director resigned
4 April 2007Secretary resigned
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08
4 April 2007New director appointed
4 April 2007New director appointed
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08
4 April 2007New secretary appointed
4 April 2007New director appointed
4 April 2007New director appointed
4 April 2007Secretary resigned
4 April 2007New secretary appointed
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
1 April 2007Accounts for a dormant company made up to 31 December 2006
1 April 2007Accounts for a dormant company made up to 31 December 2006
27 January 2007Declaration of satisfaction of mortgage/charge
27 January 2007Declaration of satisfaction of mortgage/charge
19 December 2006Secretary's particulars changed;director's particulars changed
19 December 2006Secretary's particulars changed;director's particulars changed
7 November 2006Accounts for a dormant company made up to 31 December 2005
7 November 2006Accounts for a dormant company made up to 31 December 2005
21 July 2006Return made up to 10/07/06; full list of members
21 July 2006Return made up to 10/07/06; full list of members
1 November 2005Accounts for a dormant company made up to 31 December 2004
1 November 2005Accounts for a dormant company made up to 31 December 2004
19 July 2005Return made up to 10/07/05; full list of members
19 July 2005Return made up to 10/07/05; full list of members
17 September 2004Accounts for a dormant company made up to 31 December 2003
17 September 2004Accounts for a dormant company made up to 31 December 2003
20 July 2004Return made up to 10/07/04; full list of members
20 July 2004Return made up to 10/07/04; full list of members
13 October 2003Accounts for a dormant company made up to 31 December 2002
13 October 2003Accounts for a dormant company made up to 31 December 2002
16 July 2003Return made up to 10/07/03; full list of members
16 July 2003Return made up to 10/07/03; full list of members
2 March 2003Secretary's particulars changed
2 March 2003Secretary's particulars changed
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
25 October 2002Accounts for a dormant company made up to 31 December 2001
25 October 2002Accounts for a dormant company made up to 31 December 2001
3 October 2002Location of debenture register
3 October 2002Secretary resigned
3 October 2002Location of debenture register
3 October 2002Location of register of members
3 October 2002New secretary appointed
3 October 2002New secretary appointed
3 October 2002Location of register of directors' interests
3 October 2002Secretary resigned
3 October 2002Location of register of directors' interests
3 October 2002Location of register of members
27 July 2002Return made up to 10/07/02; full list of members
27 July 2002Return made up to 10/07/02; full list of members
20 June 2002Auditor's resignation
20 June 2002Auditor's resignation
1 June 2002Declaration of satisfaction of mortgage/charge
1 June 2002Declaration of satisfaction of mortgage/charge
2 January 2002Company name changed fleetsave LIMITED\certificate issued on 02/01/02
2 January 2002Company name changed fleetsave LIMITED\certificate issued on 02/01/02
2 November 2001Accounts for a dormant company made up to 31 December 2000
2 November 2001Accounts for a dormant company made up to 31 December 2000
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
16 May 2001New secretary appointed
16 May 2001New secretary appointed
19 March 2001Declaration of satisfaction of mortgage/charge
19 March 2001Declaration of satisfaction of mortgage/charge
31 August 2000Full accounts made up to 31 December 1999
31 August 2000Full accounts made up to 31 December 1999
26 July 2000Return made up to 10/07/00; full list of members
26 July 2000Return made up to 10/07/00; full list of members
11 April 2000Director resigned
11 April 2000Director resigned
27 August 1999Full accounts made up to 31 December 1998
27 August 1999Full accounts made up to 31 December 1998
15 July 1999Return made up to 10/07/99; no change of members
15 July 1999Return made up to 10/07/99; no change of members
16 October 1998Company name changed jessups LIMITED\certificate issued on 16/10/98
16 October 1998Company name changed jessups LIMITED\certificate issued on 16/10/98
8 October 1998Full accounts made up to 31 December 1997
8 October 1998Full accounts made up to 31 December 1997
29 October 1997Full accounts made up to 31 December 1996
29 October 1997Full accounts made up to 31 December 1996
7 August 1997Secretary resigned
7 August 1997Return made up to 10/07/97; full list of members
7 August 1997Secretary resigned
7 August 1997Return made up to 10/07/97; full list of members
15 July 1997Registered office changed on 15/07/97 from: bristol street house 1270 coventry road birmingham B25 8BB
15 July 1997Registered office changed on 15/07/97 from: bristol street house 1270 coventry road birmingham B25 8BB
18 April 1997Declaration of assistance for shares acquisition
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 April 1997New director appointed
18 April 1997Secretary resigned
18 April 1997Director resigned
18 April 1997Director resigned
18 April 1997New director appointed
18 April 1997New secretary appointed;new director appointed
18 April 1997Secretary resigned
18 April 1997Declaration of assistance for shares acquisition
18 April 1997New secretary appointed;new director appointed
18 April 1997Director resigned
18 April 1997Director resigned
16 April 1997Particulars of mortgage/charge
16 April 1997Particulars of mortgage/charge
14 April 1997Particulars of mortgage/charge
14 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
9 April 1997Particulars of mortgage/charge
9 April 1997Particulars of mortgage/charge
17 December 1996Auditor's resignation
17 December 1996Auditor's resignation
5 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
5 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
30 September 1996Full accounts made up to 31 December 1995
30 September 1996Full accounts made up to 31 December 1995
12 August 1996Return made up to 10/07/96; no change of members
12 August 1996Return made up to 10/07/96; no change of members
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB
28 November 1995Director resigned;new director appointed
28 November 1995Director resigned;new director appointed
5 October 1995Secretary's particulars changed
5 October 1995Secretary's particulars changed
16 September 1995Declaration of satisfaction of mortgage/charge
16 September 1995Declaration of satisfaction of mortgage/charge
16 September 1995Declaration of satisfaction of mortgage/charge
16 September 1995Declaration of satisfaction of mortgage/charge
2 August 1995Return made up to 10/07/95; no change of members
2 August 1995Return made up to 10/07/95; no change of members
2 August 1995Full accounts made up to 31 December 1994
2 August 1995Full accounts made up to 31 December 1994
31 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
31 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
31 May 1995Certificate of re-registration from Public Limited Company to Private
31 May 1995Certificate of re-registration from Public Limited Company to Private
31 May 1995Application for reregistration from PLC to private
31 May 1995Re-registration of Memorandum and Articles
31 May 1995Application for reregistration from PLC to private
31 May 1995Re-registration of Memorandum and Articles
1 January 1995A selection of documents registered before 1 January 1995
9 August 1994Form 429 dec
9 August 1994Form 429 dec
24 February 1982Company name changed\certificate issued on 24/02/82
24 February 1982Company name changed\certificate issued on 24/02/82
2 November 1981Certificate of change of name and re-registration from Private to Public Limited Company
2 November 1981Certificate of change of name and re-registration from Private to Public Limited Company
3 March 1959Certificate of incorporation
3 March 1959Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing