THE BRISTOL PORT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02641767 |
Category | Private Limited Company |
Incorporated | 30 Aug 1991 |
Age | 32 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE BRISTOL PORT COMPANY LIMITED is an active private limited company with number 02641767. It was incorporated 32 years, 11 months, 4 days ago, on 30 August 1991. The company address is Level 8 71 Queen Victoria Street, London, EC4V 4AY, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 02 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type dormant
Date: 27 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type dormant
Date: 03 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type dormant
Date: 27 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Notification of a person with significant control
Date: 08 May 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: First Corporate Shipping Limited
Notification date: 2018-04-24
Documents
Cessation of a person with significant control
Date: 08 May 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Charles Ord
Cessation date: 2018-04-24
Documents
Cessation of a person with significant control
Date: 08 May 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Charles Mordaunt
Cessation date: 2018-04-24
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type dormant
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-31
Old address: 52 Bedford Row London WC1R 4LR
New address: Level 8 71 Queen Victoria Street London EC4V 4AY
Documents
Appoint person secretary company with name date
Date: 02 Dec 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian David Sharper
Appointment date: 2015-11-02
Documents
Termination secretary company with name termination date
Date: 02 Dec 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Charles Ord
Termination date: 2015-11-02
Documents
Accounts with accounts type dormant
Date: 17 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type dormant
Date: 16 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Change date: 2014-05-12
Old address: 4 More London Riverside London SE1 2AU
Documents
Accounts with accounts type dormant
Date: 05 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type dormant
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type dormant
Date: 12 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Accounts with accounts type dormant
Date: 18 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / terence mordaunt / 14/07/2009
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david ord / 28/07/2008
Documents
Accounts with accounts type dormant
Date: 07 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/08; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/07; no change of members
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 287
Description: Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN
Documents
Accounts with accounts type dormant
Date: 30 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/00; full list of members
Documents
Legacy
Date: 22 May 2000
Category: Address
Type: 287
Description: Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3TL
Documents
Resolution
Date: 24 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 09 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/99; no change of members
Documents
Legacy
Date: 29 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL
Documents
Accounts with accounts type dormant
Date: 22 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/98; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 09 Dec 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4HJ
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/97; no change of members
Documents
Legacy
Date: 21 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 21/07/97 from: one st paul's churchyard london EC4M 8SH
Documents
Accounts with accounts type dormant
Date: 16 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 19 Sep 1996
Category: Annual-return
Type: 363x
Description: Return made up to 30/08/96; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 12 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/08/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 04 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 26 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/94; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 21 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/93; no change of members
Documents
Accounts with accounts type dormant
Date: 04 May 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Resolution
Date: 26 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/92; full list of members
Documents
Legacy
Date: 23 Dec 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 26 Nov 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 07 Oct 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Sep 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 18/09/91 from: 2 baches street london N1 6UB
Documents
Certificate change of name company
Date: 16 Sep 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baseproof LIMITED\certificate issued on 17/09/91
Documents
Certificate change of name company
Date: 16 Sep 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 16/09/91
Documents
Some Companies
CRESCENT CONSULTANT SERVICES LIMITED
9 THE CRESCENT,TOWCESTER,NN12 8NA
Number: | 10354639 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIDUM ELECTRICAL SERVICE LTD
SUITE 262 28 OLD BROMPTON ROAD,LONDON,SW7 3SS
Number: | 11725953 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENS PRINTING SERVICES LIMITED
LINCOLN ROAD,HIGH WYCOMBE,HP12 3RQ
Number: | 03149444 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HAIG AVENUE,WHITLEY BAY,NE25 8JD
Number: | 11967586 |
Status: | ACTIVE |
Category: | Private Limited Company |
228 CASTLE HILL ROAD,DUNSTABLE,LU6 2BW
Number: | 10947299 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 FULBOURNE ROAD,LONDON,E17 4EU
Number: | 11519745 |
Status: | ACTIVE |
Category: | Private Limited Company |