About

Registered Number: 04258811
Date of Incorporation: 25/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 29 Stoneberry Road, Whitchurch, Bristol, BS14 0UA

 

Bristol Packaging & Print Ltd was registered on 25 July 2001 with its registered office in Bristol, it's status is listed as "Active". The company has 2 directors listed as Hayes, Lorraine Denise, Hayes, Stephen Royston at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Lorraine Denise 25 July 2001 - 1
HAYES, Stephen Royston 25 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 19 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2012
AD01 - Change of registered office address 03 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 31 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 01 September 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 03 August 2004
363s - Annual Return 04 October 2003
287 - Change in situation or address of Registered Office 12 July 2003
AA - Annual Accounts 28 May 2003
225 - Change of Accounting Reference Date 03 April 2003
363s - Annual Return 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.