CHURCH VIEW BRISTOL LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05164000

Incorporation date

28/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol BS16 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon13/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon24/12/2024
Termination of appointment of John Francis Britton as a director on 2024-12-11
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-06-28 with updates
dot icon28/08/2024
Cessation of William Alfred Iles as a person with significant control on 2023-06-20
dot icon05/02/2024
Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-02-05
dot icon03/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon25/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon20/06/2023
Cessation of John Francis Britton as a person with significant control on 2023-06-20
dot icon20/06/2023
Notification of Dean Iles as a person with significant control on 2023-06-20
dot icon20/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon30/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon20/07/2021
Secretary's details changed for Mr Dean Iles on 2021-07-20
dot icon20/07/2021
Director's details changed for Mr Dean Iles on 2021-07-20
dot icon20/07/2021
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 2021-07-20
dot icon14/07/2021
Change of details for Mr John Francis Britton as a person with significant control on 2021-07-14
dot icon10/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon11/12/2018
Registered office address changed from 9 Portland Square Bristol BS2 8st to Bath House 6-8 Bath Street Bristol BS1 6HL on 2018-12-11
dot icon03/08/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2017
Director's details changed for Mr Dean Iles on 2017-08-19
dot icon22/08/2017
Secretary's details changed for Mr Dean Iles on 2017-08-22
dot icon21/07/2017
Notification of William Alfred Iles as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of John Britton as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon17/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon12/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon08/07/2011
Director's details changed for Mr Dean Iles on 2011-06-25
dot icon08/07/2011
Secretary's details changed for Mr Dean Iles on 2011-06-25
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Dean Iles on 2010-06-26
dot icon09/07/2010
Director's details changed for John Britton on 2010-06-26
dot icon09/07/2010
Secretary's details changed for Mr Dean Iles on 2010-06-26
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 28/06/09; full list of members
dot icon16/07/2008
Return made up to 28/06/08; full list of members
dot icon16/07/2008
Director and secretary's change of particulars / dean iles / 30/06/2007
dot icon16/07/2008
Director and secretary's change of particulars / dean iles / 30/06/2008
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/02/2008
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon13/07/2007
Return made up to 28/06/07; full list of members
dot icon17/02/2007
Ad 28/06/04--------- £ si 1@1
dot icon23/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/01/2007
Ad 28/06/04--------- £ si 1@1
dot icon25/07/2006
Return made up to 28/06/06; full list of members; amend
dot icon12/07/2006
Return made up to 28/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/02/2006
Registered office changed on 15/02/06 from: the old school house 75A jacobs wells road clifton bristol BS8 1DJ
dot icon10/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon27/10/2005
Return made up to 28/06/05; full list of members
dot icon26/02/2005
Particulars of mortgage/charge
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New secretary appointed
dot icon28/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
227.74K
-
0.00
-
-
2022
1
227.74K
-
0.00
-
-
2022
1
227.74K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

227.74K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHURCH VIEW BRISTOL LIMITED

CHURCH VIEW BRISTOL LIMITED is an(a) Active company incorporated on 28/06/2004 with the registered office located at B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH VIEW BRISTOL LIMITED?

toggle

CHURCH VIEW BRISTOL LIMITED is currently Active. It was registered on 28/06/2004 .

Where is CHURCH VIEW BRISTOL LIMITED located?

toggle

CHURCH VIEW BRISTOL LIMITED is registered at B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW.

What does CHURCH VIEW BRISTOL LIMITED do?

toggle

CHURCH VIEW BRISTOL LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CHURCH VIEW BRISTOL LIMITED have?

toggle

CHURCH VIEW BRISTOL LIMITED had 1 employees in 2022.

What is the latest filing for CHURCH VIEW BRISTOL LIMITED?

toggle

The latest filing was on 13/12/2025: Total exemption full accounts made up to 2025-03-31.