BRISTOL BUILDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRISTOL BUILDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03215799

Incorporation date

24/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mwr Accountants, Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol BS9 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1996)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-06-30
dot icon14/08/2023
Registered office address changed from Suite 4 Church Road Westbury-on-Trym Bristol BS9 3EF England to C/O Mwr Accountants, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 2023-08-14
dot icon10/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon22/01/2023
Micro company accounts made up to 2022-06-30
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon27/07/2022
Registered office address changed from 3 the Coach House 24 Station Road Shirehampton Bristol BS11 9TX to Suite 4 Church Road Westbury-on-Trym Bristol BS9 3EF on 2022-07-27
dot icon22/02/2022
Micro company accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-06-30
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon03/05/2019
Amended micro company accounts made up to 2018-06-30
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/08/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon26/06/2017
Notification of Dale Wright as a person with significant control on 2016-04-06
dot icon27/03/2017
Micro company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon30/06/2014
Secretary's details changed for Mr Marc Geoffrey Lee on 2014-06-14
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon02/07/2012
Secretary's details changed for Mr Marc Geoffrey Lee on 2012-04-30
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon08/09/2010
Director's details changed for Dale Wright on 2010-05-15
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/09/2009
Return made up to 24/06/09; full list of members
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon07/01/2009
Return made up to 24/06/08; full list of members
dot icon07/01/2009
Secretary's change of particulars / marc lee / 03/07/2008
dot icon30/10/2008
Return made up to 24/06/07; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/06/2008
Appointment terminated director marc lee
dot icon07/11/2007
Registered office changed on 07/11/07 from: 100 gloucester road avonmouth bristol BS11 9AQ
dot icon31/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/11/2006
Return made up to 24/06/06; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/09/2005
Return made up to 24/06/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/09/2004
Return made up to 24/06/04; full list of members
dot icon08/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/07/2003
Return made up to 24/06/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/04/2003
Return made up to 24/06/02; full list of members
dot icon25/11/2002
Director resigned
dot icon18/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon21/01/2002
Return made up to 24/06/01; full list of members
dot icon24/04/2001
Director's particulars changed
dot icon24/04/2001
Full accounts made up to 2000-06-30
dot icon29/12/2000
Registered office changed on 29/12/00 from: 282 gloucester road horfield bristol BS7 8PD
dot icon19/07/2000
Full accounts made up to 1999-06-30
dot icon19/07/2000
Return made up to 24/06/00; full list of members
dot icon05/11/1999
Full accounts made up to 1998-06-30
dot icon07/09/1998
Return made up to 24/06/98; no change of members
dot icon31/05/1998
Full accounts made up to 1997-06-30
dot icon28/05/1998
Registered office changed on 28/05/98 from: 18 copley gardens lockleaze bristol BS7 9YE
dot icon14/10/1997
New director appointed
dot icon20/07/1997
Return made up to 24/06/97; full list of members
dot icon23/05/1997
Registered office changed on 23/05/97 from: 282 gloucester road bristol BS7 8PD
dot icon23/05/1997
New secretary appointed;new director appointed
dot icon23/05/1997
New director appointed
dot icon23/05/1997
Secretary resigned
dot icon23/05/1997
Director resigned
dot icon14/04/1997
Registered office changed on 14/04/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon24/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.50K
-
0.00
-
-
2022
1
12.43K
-
0.00
-
-
2023
1
10.26K
-
0.00
-
-
2023
1
10.26K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

10.26K £Descended-17.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Dale
Director
22/08/1997 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRISTOL BUILDING COMPANY LIMITED

BRISTOL BUILDING COMPANY LIMITED is an(a) Active company incorporated on 24/06/1996 with the registered office located at C/O Mwr Accountants, Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol BS9 3HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL BUILDING COMPANY LIMITED?

toggle

BRISTOL BUILDING COMPANY LIMITED is currently Active. It was registered on 24/06/1996 .

Where is BRISTOL BUILDING COMPANY LIMITED located?

toggle

BRISTOL BUILDING COMPANY LIMITED is registered at C/O Mwr Accountants, Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol BS9 3HQ.

What does BRISTOL BUILDING COMPANY LIMITED do?

toggle

BRISTOL BUILDING COMPANY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BRISTOL BUILDING COMPANY LIMITED have?

toggle

BRISTOL BUILDING COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for BRISTOL BUILDING COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.