Active - Proposal to Strike off
Company Information for BRISTOL PILOTS LLP
Floor 2, St Andrews House St. Andrews Road, Avonmouth, Bristol, BS11 9DQ,
|
Company Registration Number
OC349078
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | |
---|---|
BRISTOL PILOTS LLP | |
Legal Registered Office | |
Floor 2, St Andrews House St. Andrews Road Avonmouth Bristol BS11 9DQ Other companies in BS11 | |
Company Number | OC349078 | |
---|---|---|
Company ID Number | OC349078 | |
Date formed | 2009-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-09-30 | |
Account next due | 30/06/2022 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-10-12 10:12:04 |
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 |
---|---|---|
ANTHONY JOHN ANDERTON |
||
JOHN FULLARTON WILSON BARR |
||
NEIL BIRLESON |
||
PAUL STEPHEN CHASE |
||
ALAN NIGEL COOMBES |
||
ANDREW ERNEST DARLINGTON |
||
HUW JAMES DAVEY |
||
MARTIN ROBERT GREENSLADE |
||
ANDREW KEVIN HARRIS |
||
GARETH IAIN JONES |
||
JAMES LAY |
||
STEPHEN JOHN OSBORNE |
||
BENJAMIN JAMES ROPER |
||
GARRY CLIFFORD STRANGWOOD |
||
JASON WILTSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANDREW FREEGARD |
Limited Liability Partnership (LLP) Designated Member | ||
ROBERT MARTIN CHATTERTON |
Limited Liability Partnership (LLP) Designated Member | ||
PAUL SYDNEY DICKENS |
Limited Liability Partnership (LLP) Designated Member | ||
AVALD WYMARK |
Limited Liability Partnership (LLP) Designated Member | ||
RAYMOND GEORGE TANNER |
Limited Liability Partnership (LLP) Designated Member | ||
WARWICK JOHN INMAN BELL |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
LLDS01 | Application for strike off of limited liability partnership | |
Limited liability partnership termination of member Mark Alan Bone on 2022-07-25 | ||
Limited liability partnership termination of member John Fullarton Wilson Barr on 2022-07-25 | ||
Limited liability partnership termination of member Neil Birleson on 2022-07-25 | ||
Limited liability partnership termination of member Andrew Ernest Darlington on 2022-07-25 | ||
Limited liability partnership termination of member Paul Stephen Chase on 2022-07-25 | ||
Limited liability partnership termination of member Alan Nigel Coombes on 2022-07-25 | ||
Limited liability partnership termination of member Huw James Davey on 2022-07-25 | ||
Limited liability partnership termination of member Andrew Guy Fisher on 2022-07-25 | ||
Limited liability partnership termination of member Martin Robert Greenslade on 2022-07-25 | ||
Limited liability partnership termination of member Adam Hudson on 2022-07-25 | ||
Limited liability partnership termination of member Gareth Iain Jones on 2022-07-25 | ||
Limited liability partnership termination of member James Dudley Lay on 2022-07-25 | ||
Limited liability partnership termination of member Jason Wiltshire on 2022-07-25 | ||
Limited liability partnership termination of member Benjamin James Roper on 2022-07-25 | ||
Limited liability partnership termination of member Stephen John Osborne on 2022-07-25 | ||
LLTM01 | Limited liability partnership termination of member Mark Alan Bone on 2022-07-25 | |
LLCH01 | Change of partner details Mr Andrew Guy Fisher on 2021-10-01 | |
LLCS01 | Confirmation statement with no updates made up to 2021-09-29 | |
LLCH01 | Change of partner details Mr Adam Hudson on 2021-05-18 | |
LLCH01 | Change of partner details Mr Stephen John Osborne on 2020-12-20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-09-29 | |
LLCH01 | Change of partner details Mr Garry Clifford Strangwood on 2020-09-25 | |
LLAP01 | Limited liability partnership appointment of Mr Adam Hudson on 2020-03-01 as member | |
LLTM01 | Limited liability partnership termination of member Anthony John Anderton on 2019-12-06 | |
LLCH01 | Change of partner details Mr Stephen John Osborne on 2019-12-01 | |
LLCH01 | Change of partner details Mr Andrew Guy Fisher on 2019-11-25 | |
LLCS01 | Confirmation statement with no updates made up to 2019-09-29 | |
LLAP01 | Limited liability partnership appointment of Mr Mark Alan Bone on 2019-09-06 as member | |
LLCH01 | Change of partner details Mr Anthony John Anderton on 2019-04-02 | |
LLCH01 | Change of partner details Mr Benjamin James Roper on 2019-03-02 | |
LLCH01 | Change of partner details Martin Robert Greenslade on 2019-02-23 | |
LLCH01 | Change of partner details Mr Garry Clifford Strangwood on 2019-01-07 | |
LLCH01 | Change of partner details Mr Andrew Ernest Darlington on 2018-11-01 | |
LLCS01 | Confirmation statement with no updates made up to 2018-09-29 | |
LLAP01 | Limited liability partnership appointment of Mr Andrew Guy Fisher on 2018-06-01 as member | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ANDERTON / 13/03/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW KEVIN HARRIS / 13/03/2018 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM FLOOR 2, ST ANDREW'S HOUSE ST. ANDREWS ROAD AVONMOUTH BRISTOL BS11 9DQ ENGLAND | |
LLAD01 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM FLOOR 2 ST. ANDREWS ROAD AVONMOUTH BRISTOL BS11 9DQ ENGLAND | |
LLCH01 | Change of partner details Mr James Lay on 2018-02-19 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM HAVEN MASTERS BUILDING AVONMOUTH DOCKS BRISTOL BS11 9AT | |
LLTM01 | Limited liability partnership termination of member John Andrew Freegard on 2018-01-19 | |
LLCH01 | Change of partner details Mr Garry Clifford Strangwood on 2018-01-10 | |
LLCH01 | Change of partner details Mr Neil Birleson on 2017-10-31 | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES | |
LLAP01 | LLP MEMBER APPOINTED MR JASON WILTSHIRE | |
AA | 30/09/16 TOTAL EXEMPTION FULL | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT CHATTERTON | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW ERNEST DARLINGTON / 05/09/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN ROBERT GREENSLADE / 02/09/2016 | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH IAIN JONES / 30/03/2016 | |
LLAP01 | LLP MEMBER APPOINTED MR BENJAMIN JAMES ROPER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN ROBERT GREENSLADE / 07/10/2015 | |
LLAR01 | ANNUAL RETURN MADE UP TO 29/09/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL DICKENS | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW ERNEST DARLINGTON | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES LAY / 21/07/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ANDREW FREEGARD / 10/07/2015 | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES LAY | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH IAIN JONES / 09/12/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER AVALD WYMARK | |
LLAR01 | ANNUAL RETURN MADE UP TO 29/09/14 | |
LLAP01 | LLP MEMBER APPOINTED MR NEIL BIRLESON | |
LLAP01 | LLP MEMBER APPOINTED MR GARETH IAIN JONES | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RAYMOND TANNER | |
LLAP01 | LLP MEMBER APPOINTED MR GARRY CLIFFORD STRANGWOOD | |
LLAR01 | ANNUAL RETURN MADE UP TO 29/09/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN NIGEL COOMBES / 17/06/2013 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WARWICK BELL | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 29/09/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN NIGEL COOMBS / 08/10/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR HUW JAMES DAVEY / 08/10/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR HUW JAMES DAVEY / 28/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN NIGEL COOMBS / 30/03/2012 | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 29/09/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ANDREW FREEGARD / 03/10/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ANDREW FREEGARD / 01/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN NIGEL COOMBS / 01/07/2011 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALAN NIGEL COOMBS / 15/11/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 29/09/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / AVALD WYMARK / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND GEORGE TANNER / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN OSBORNE / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KEVIN HARRIS / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ANDREW FREEGARD / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL SIDNEY DICKENS / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HUW JAMES DAVEY / 28/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALAN NIGEL COOMBS / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARTIN CHATTERTON / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STEPHEN CHASE / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WARWICK JOHN INMAN BELL / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN FULLARTON WILSON BARR / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN ANDERTON / 29/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HUW JAMES DAVEY / 09/12/2009 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
|
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 BRISTOL PILOTS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as BRISTOL PILOTS LLP 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. |