BRISTOL POLYTECHNIC ENTERPRISES LIMITED

02227891
C/O FINANCE DEPARTMENT,UNIVERSITY OF THE WEST OF ENGLAND FRENCHAY CAPMUS BRISTOL BS16 1QY

Documents

Documents
Date Category Description Pages
28 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2024 accounts Annual Accounts 13 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 13 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 officers Termination of appointment of director (University of the West of England, Bristol) 1 Buy now
12 Dec 2022 accounts Annual Accounts 14 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2022 accounts Annual Accounts 13 Buy now
18 Aug 2021 capital Statement of capital (Section 108) 3 Buy now
18 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Aug 2021 insolvency Solvency Statement dated 04/08/21 1 Buy now
18 Aug 2021 resolution Resolution 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 13 Buy now
04 May 2020 accounts Annual Accounts 14 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 officers Termination of appointment of secretary (Richard Hugh Orme Boyes) 1 Buy now
06 Mar 2019 accounts Annual Accounts 14 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 officers Appointment of corporate director (University of the West of England, Bristol) 2 Buy now
01 Jun 2018 officers Termination of appointment of director (William John Marshall) 1 Buy now
15 Mar 2018 accounts Annual Accounts 14 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 13 Buy now
17 Mar 2017 officers Appointment of director (Mr William Kuh Tet Liew) 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
10 Jan 2016 accounts Annual Accounts 13 Buy now
08 Dec 2015 officers Appointment of secretary (Mr Richard Hugh Orme Boyes) 2 Buy now
08 Dec 2015 officers Termination of appointment of secretary (Simon Edward Youell) 1 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
04 Mar 2015 accounts Annual Accounts 13 Buy now
26 Jun 2014 officers Change of particulars for director (Mr Steven George West) 2 Buy now
04 Mar 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 13 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 13 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
05 Mar 2012 officers Change of particulars for director (Professor Steven George West) 2 Buy now
09 Dec 2011 accounts Annual Accounts 13 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
06 Dec 2010 accounts Annual Accounts 13 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jul 2010 auditors Auditors Resignation Company 2 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2010 officers Appointment of secretary (Simon Edward Youell) 2 Buy now
07 Jan 2010 officers Termination of appointment of secretary (Peter Hawkins) 1 Buy now
02 Dec 2009 accounts Annual Accounts 12 Buy now
22 Jun 2009 accounts Annual Accounts 11 Buy now
18 Jun 2009 officers Secretary appointed peter john hawkins 2 Buy now
18 Jun 2009 officers Appointment terminated secretary william evans 1 Buy now
08 Apr 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/07/2009 1 Buy now
13 Mar 2009 annual-return Return made up to 28/02/09; full list of members 8 Buy now
11 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
25 Feb 2009 officers Appointment terminated director norman biddle 1 Buy now
25 Feb 2009 officers Appointment terminated director brian styles 1 Buy now
25 Feb 2009 officers Director appointed professor steven george west 2 Buy now
25 Feb 2009 officers Director appointed william john marshall 2 Buy now
25 Feb 2009 capital Ad 19/02/09\gbp si 7309850@1=7309850\gbp ic 4750003/12059853\ 2 Buy now
25 Feb 2009 incorporation Memorandum Articles 6 Buy now
25 Feb 2009 resolution Resolution 1 Buy now
25 Feb 2009 capital Gbp nc 10000000/20000000\19/02/09 1 Buy now
28 Apr 2008 accounts Annual Accounts 10 Buy now
06 Mar 2008 annual-return Return made up to 28/02/08; no change of members 7 Buy now
04 May 2007 accounts Annual Accounts 11 Buy now
31 Mar 2007 annual-return Return made up to 28/02/07; full list of members 7 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
29 Nov 2006 officers New director appointed 2 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
13 Apr 2006 accounts Annual Accounts 11 Buy now
07 Mar 2006 annual-return Return made up to 28/02/06; full list of members 7 Buy now
24 Mar 2005 accounts Annual Accounts 10 Buy now
07 Mar 2005 annual-return Return made up to 28/02/05; full list of members 7 Buy now
30 Mar 2004 accounts Annual Accounts 10 Buy now
23 Mar 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
30 Oct 2003 accounts Annual Accounts 10 Buy now
23 Jul 2003 officers New director appointed 2 Buy now
26 Mar 2003 annual-return Return made up to 28/02/03; full list of members 7 Buy now
22 Oct 2002 accounts Annual Accounts 14 Buy now
22 May 2002 officers New director appointed 2 Buy now
14 May 2002 officers Director resigned 1 Buy now
07 Mar 2002 annual-return Return made up to 28/02/02; full list of members 6 Buy now
04 Oct 2001 capital Ad 01/10/01--------- £ si 275000@1=275000 £ ic 4475003/4750003 2 Buy now
16 Aug 2001 accounts Annual Accounts 12 Buy now
14 Mar 2001 officers Director resigned 1 Buy now
08 Mar 2001 annual-return Return made up to 28/02/01; full list of members 7 Buy now
08 Nov 2000 capital Ad 10/10/00--------- £ si 275000@1=275000 £ ic 4200003/4475003 2 Buy now
24 May 2000 capital Ad 18/05/00--------- £ si 1000000@1=1000000 £ ic 3200003/4200003 2 Buy now
05 May 2000 accounts Annual Accounts 11 Buy now
04 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2000 annual-return Return made up to 28/02/00; full list of members 8 Buy now
03 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Feb 2000 capital Ad 22/02/00--------- £ si 3000000@1=3000000 £ ic 200003/3200003 2 Buy now
20 Jan 2000 capital Ad 11/01/00--------- £ si 200000@1=200000 £ ic 3/200003 2 Buy now
13 Jan 2000 officers New director appointed 2 Buy now
08 Dec 1999 officers Director resigned 1 Buy now