About

Registered Number: 02984045
Date of Incorporation: 27/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: JASON JONES, 1 Fenswood Mews 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL,

 

24 All Saints Road (Bristol) Ltd was registered on 27 October 1994 with its registered office in Bristol. We don't know the number of employees at the company. The companies directors are listed as Burrows, Harry, Graham, Stephen Richard, Phillips, Helen Louise, Southwell, Simon David, Bond, Susan Joan, Rice, Andrew David, Southwell, Amanda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Harry 10 August 2002 - 1
GRAHAM, Stephen Richard 14 February 2000 - 1
BOND, Susan Joan 24 September 1998 14 February 2000 1
RICE, Andrew David 10 February 1998 10 August 2002 1
SOUTHWELL, Amanda 27 October 1994 24 September 1998 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Helen Louise 27 October 1994 11 May 1998 1
SOUTHWELL, Simon David 15 May 1998 24 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 21 May 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 15 February 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 14 June 2016
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 31 May 2013
AD01 - Change of registered office address 31 May 2013
AA - Annual Accounts 16 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 03 June 2011
CH03 - Change of particulars for secretary 02 June 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 02 July 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 23 May 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 19 June 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 17 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1995
353 - Register of members 22 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1995
363a - Annual Return 22 May 1995
288 - N/A 02 November 1994
NEWINC - New incorporation documents 27 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.