About

Registered Number: 01925896
Date of Incorporation: 25/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: 46 Church Road, Abbots Leigh, Bristol, BS8 3QU

 

16 Southleigh Road Ltd was registered on 25 June 1985. We don't know the number of employees at this organisation. Shanahan, James Gerard, Dr, Hutchings, Michael Roger, Pinnock, Sara Louise, Sian, Herdeep, Torrible, Murray Ian Lisle, Travis, Sarah Jane, Wring, Juliette Claire are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANAHAN, James Gerard, Dr 02 February 1997 - 1
HUTCHINGS, Michael Roger 06 January 1994 13 September 1996 1
PINNOCK, Sara Louise 31 October 1996 17 March 2000 1
SIAN, Herdeep 17 March 2000 01 February 2002 1
TORRIBLE, Murray Ian Lisle 19 December 1996 17 December 1999 1
TRAVIS, Sarah Jane N/A 31 January 1993 1
WRING, Juliette Claire N/A 16 September 1996 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 10 December 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 23 December 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 12 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 12 January 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 10 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 11 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 13 July 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
AA - Annual Accounts 28 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
363s - Annual Return 09 January 2001
363a - Annual Return 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 30 December 1998
363s - Annual Return 29 December 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
RESOLUTIONS - N/A 03 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 08 February 1996
AA - Annual Accounts 23 January 1995
363s - Annual Return 23 January 1995
288 - N/A 01 March 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 08 February 1994
288 - N/A 14 June 1993
288 - N/A 14 June 1993
363b - Annual Return 02 February 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
AA - Annual Accounts 24 January 1993
288 - N/A 27 November 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
AA - Annual Accounts 06 March 1992
363b - Annual Return 06 March 1992
363(287) - N/A 06 March 1992
288 - N/A 10 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
287 - Change in situation or address of Registered Office 10 December 1991
AA - Annual Accounts 26 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
363a - Annual Return 26 April 1991
287 - Change in situation or address of Registered Office 09 May 1990
288 - N/A 09 May 1990
363 - Annual Return 09 May 1990
288 - N/A 30 April 1990
RESOLUTIONS - N/A 14 April 1989
RESOLUTIONS - N/A 14 April 1989
AA - Annual Accounts 14 April 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
AA - Annual Accounts 09 February 1988
AA - Annual Accounts 09 February 1988
RESOLUTIONS - N/A 23 October 1987
RESOLUTIONS - N/A 17 August 1987
363 - Annual Return 17 August 1987
NEWINC - New incorporation documents 25 June 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.