Company Information for BRISTOLOFFICES.COM LIMITED
BRISTOL OFFICES.COM LTD C/O BISHOP FLEMING, 16 QUEEN SQUARE, BRISTOL, BS1 4NT,
|
Company Registration Number
04052873 Private Limited Company
Active |
| Company Name | |
|---|---|
| BRISTOLOFFICES.COM LIMITED | |
| Legal Registered Office | |
| BRISTOL OFFICES.COM LTD C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT Other companies in BS1 | |
| Company Number | 04052873 | |
|---|---|---|
| Company ID Number | 04052873 | |
| Date formed | 2000-08-15 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/08/2017 | |
| Account next due | 31/05/2019 | |
| Latest return | 15/08/2015 | |
| Return next due | 12/09/2016 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2019-09-11 15:47:29 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
CHRISTOPHER GUY DAWSON |
||
MARK TIMOTHY DAVIES |
||
CHRISTOPHER GUY DAWSON |
||
STEPHEN ANDREW LIPFRIEND |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CLIPPER PROPERTIES LIMITED | Company Secretary | 1993-09-20 | CURRENT | 1993-09-20 | Active | |
| CLIPPER PROPERTIES LIMITED | Director | 1993-09-20 | CURRENT | 1993-09-20 | Active | |
| CLIPPER PROPERTIES LIMITED | Director | 1993-09-20 | CURRENT | 1993-09-20 | Active | |
| CLOCKHOUSE PROPERTIES LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
| CLOCKHOUSE PROPERTIES (BRISTOL) LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
| COURTGATE (SWINDON) LIMITED | Director | 1995-08-15 | CURRENT | 1995-08-15 | Active - Proposal to Strike off | |
| CLIPPER PROPERTIES LIMITED | Director | 1993-09-20 | CURRENT | 1993-09-20 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES | |
| CH01 | Director's details changed for Mr Stephen Andrew Lipfriend on 2018-05-29 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/17 | |
| LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
| LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
| LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
| LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
| AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
| AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
| AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
| AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY DAWSON / 15/08/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY DAVIES / 15/08/2010 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09 | |
| 363a | Return made up to 15/08/09; full list of members | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08 | |
| 363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM C/O C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT | |
| 287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM BRISTOL OFFICES.COM LIMITED C/O LIPFRIEND DAWSON LTD 16 QUEEN SQUARE BRISTOL BS1 4NT | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
| 363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
| 363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 07/09/04 | |
| 363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 15/08/03; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
| 363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.47 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 30 |
| MortgagesNumMortSatisfied | 0.27 | 95 |
| MortgagesNumMortCharges | 0.56 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 95 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.35 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTOLOFFICES.COM LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRISTOLOFFICES.COM LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |