About

Registered Number: 03843639
Date of Incorporation: 17/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 176 Ashley Down Road, Ashley Down, Bristol, Avon, BS7 9JZ

 

176 Ashley Down Road (Bristol) Ltd was established in 1999. There are 11 directors listed as Hopgood-tavener, Eleanor, Jepson, Paul, Marshall, Paul Bernard, Brown, Dionne Marie, Carruthers, Jamie William Alexander, Chivers, Stuart Daryl, Ford, Angela June Elizabeth, Ling, James Courtney, Mottershaw, Abigail Liza, Parsons, Joanne Victoria Emily, Skinner, Joseph James for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPGOOD-TAVENER, Eleanor 13 June 2017 - 1
JEPSON, Paul 29 July 2013 - 1
BROWN, Dionne Marie 31 July 2000 14 March 2016 1
CARRUTHERS, Jamie William Alexander 14 January 2011 13 June 2017 1
CHIVERS, Stuart Daryl 31 July 2000 13 May 2005 1
FORD, Angela June Elizabeth 17 September 1999 17 September 1999 1
LING, James Courtney 13 May 2005 14 January 2011 1
MOTTERSHAW, Abigail Liza 26 May 2016 08 December 2018 1
PARSONS, Joanne Victoria Emily 17 September 1999 17 September 1999 1
SKINNER, Joseph James 26 May 2016 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Paul Bernard 31 July 2000 14 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 26 May 2019
TM01 - Termination of appointment of director 26 May 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 24 June 2018
CS01 - N/A 18 October 2017
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 15 September 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 16 October 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
AA - Annual Accounts 22 May 2016
TM01 - Termination of appointment of director 14 March 2016
CH01 - Change of particulars for director 05 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 29 July 2013
TM02 - Termination of appointment of secretary 15 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 02 November 2011
AP01 - Appointment of director 02 November 2011
CH01 - Change of particulars for director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 09 October 2009
363s - Annual Return 04 November 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 16 November 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 12 August 2005
287 - Change in situation or address of Registered Office 28 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 03 August 2002
287 - Change in situation or address of Registered Office 17 July 2002
363s - Annual Return 15 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.