BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03845405

Incorporation date

21/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol BS1 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon30/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon17/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with updates
dot icon02/09/2024
Termination of appointment of Terry William Hosier as a director on 2024-09-02
dot icon02/09/2024
Appointment of Mr David Andrew Jones as a director on 2024-09-02
dot icon25/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/03/2024
Director's details changed for Mr Morian Cooke on 2024-03-12
dot icon02/11/2023
Confirmation statement made on 2023-09-29 with updates
dot icon15/08/2023
Termination of appointment of William Winchester Harvey Hammond as a director on 2023-08-07
dot icon24/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/01/2023
Compulsory strike-off action has been discontinued
dot icon04/01/2023
Confirmation statement made on 2022-09-29 with updates
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon16/11/2022
Appointment of Mr William Winchester Harvey Hammond as a director on 2022-11-16
dot icon11/11/2022
Termination of appointment of Timothy Martin Dougherty as a secretary on 2022-11-08
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon11/11/2022
Termination of appointment of Timothy Martin Dougherty as a director on 2022-11-08
dot icon21/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/11/2021
Confirmation statement made on 2021-09-29 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon12/02/2020
All of the property or undertaking has been released from charge 2
dot icon28/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Termination of appointment of Jonathan Paul Bishop as a director on 2018-10-01
dot icon30/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/01/2017
Registered office address changed from Creswicke House 9-11 Small Street Bristol BS1 1DB to Queen Charlotte House 53-55 Queen Charlotte Street Bristol BS1 4HQ on 2017-01-12
dot icon10/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/01/2014
Compulsory strike-off action has been discontinued
dot icon23/01/2014
Annual return made up to 2013-10-27 with full list of shareholders
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/06/2013
Appointment of Mr Timothy Martin Dougherty as a secretary
dot icon24/06/2013
Termination of appointment of Terry Hosier as a secretary
dot icon04/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon27/11/2012
Certificate of change of name
dot icon27/11/2012
Change of name notice
dot icon02/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/12/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon29/11/2010
Appointment of Mr Timothy Martin Dougherty as a director
dot icon29/11/2010
Appointment of Mr Jonathan Paul Bishop as a director
dot icon29/11/2010
Appointment of Mr Morian Cooke as a director
dot icon29/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon07/12/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon04/12/2009
Secretary's details changed for Terry William Hosier on 2009-01-22
dot icon04/12/2009
Director's details changed for Mr Terry William Hosier on 2009-01-22
dot icon04/12/2009
Director's details changed for Robert Griffiths on 2008-12-23
dot icon13/07/2009
Return made up to 21/09/08; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon12/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 21/09/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/09/2006
Return made up to 21/09/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/11/2004
Registered office changed on 29/11/04 from: 2 poplar road bedminster down bristol avon BS13 7BP
dot icon15/09/2004
Return made up to 21/09/04; full list of members
dot icon25/08/2004
Registered office changed on 25/08/04 from: creswick house 9-11 small street bristol BS1 1DB
dot icon24/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Accounts for a small company made up to 2003-09-30
dot icon23/09/2003
Return made up to 21/09/03; full list of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: the conifers filton road, hambrook bristol avon BS16 1QG
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/10/2002
Return made up to 21/09/02; full list of members
dot icon15/05/2002
Secretary's particulars changed
dot icon31/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon21/11/2001
Accounts made up to 2001-09-30
dot icon17/10/2001
Return made up to 21/09/01; full list of members
dot icon28/03/2001
Accounts made up to 2000-09-30
dot icon12/10/2000
Return made up to 21/09/00; full list of members
dot icon27/09/1999
Secretary resigned
dot icon21/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+23.33 % *

* during past year

Cash in Bank

£107,940.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.92K
-
0.00
40.16K
-
2022
0
18.13K
-
0.00
87.52K
-
2023
0
12.97K
-
0.00
107.94K
-
2023
0
12.97K
-
0.00
107.94K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.97K £Descended-28.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.94K £Ascended23.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Andrew
Director
02/09/2024 - Present
23
Mr William Winchester Harvey Hammond
Director
16/11/2022 - 07/08/2023
10
Cooke, Morian
Director
12/03/2010 - Present
23
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
21/09/1999 - 21/09/1999
3976
Hosier, Terry William
Director
21/09/1999 - 02/09/2024
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED

BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/09/1999 with the registered office located at Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol BS1 4HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED?

toggle

BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED is currently Active. It was registered on 21/09/1999 .

Where is BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED located?

toggle

BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED is registered at Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol BS1 4HQ.

What does BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED do?

toggle

BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRISTOL & SOUTHWEST DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-09-30.