About

Registered Number: 03179198
Date of Incorporation: 28/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 30-31 Saint James Place, Mangotsfield, Bristol, South Gloucestershire, BS16 9JB

 

Established in 1996, 33, 34 & 35 Bowbridge Lock Stroud Ltd has its registered office in Bristol, South Gloucestershire. The current directors of the business are listed as Part, Catherine Ann Rosemary, Part, Catherine Ann Rosemary, Billingham, Carol Anne, Denton, Christine Alison, Neale, Richard Mark, Sverdloff, Sharon, Baker, Iris Christine, Baker, Nicholas John, Billingham, Roger Charles, Keylock, Alison, Neale, Francesca Ruth, Raybone, Lawrence, Thomas, Eileen at Companies House. We don't know the number of employees at 33, 34 & 35 Bowbridge Lock Stroud Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PART, Catherine Ann Rosemary 15 May 2002 - 1
BAKER, Iris Christine 01 April 1998 26 May 2006 1
BAKER, Nicholas John 31 July 1996 31 March 1998 1
BILLINGHAM, Roger Charles 26 May 2006 10 October 2009 1
KEYLOCK, Alison 31 July 1996 15 July 2000 1
NEALE, Francesca Ruth 31 July 1996 31 March 1998 1
RAYBONE, Lawrence 01 August 2000 15 May 2002 1
THOMAS, Eileen 01 August 2000 11 February 2002 1
Secretary Name Appointed Resigned Total Appointments
PART, Catherine Ann Rosemary 11 January 2018 - 1
BILLINGHAM, Carol Anne 03 February 2014 11 January 2018 1
DENTON, Christine Alison 26 May 2006 03 February 2014 1
NEALE, Richard Mark 31 July 1996 01 December 1997 1
SVERDLOFF, Sharon 01 December 1997 31 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 24 April 2019
PSC04 - N/A 24 April 2019
PSC04 - N/A 24 April 2019
PSC01 - N/A 24 April 2019
PSC07 - N/A 24 April 2019
CH01 - Change of particulars for director 23 April 2019
CH01 - Change of particulars for director 23 April 2019
CH03 - Change of particulars for secretary 23 April 2019
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 09 April 2018
PSC04 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
AP03 - Appointment of secretary 16 February 2018
TM02 - Termination of appointment of secretary 16 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 20 May 2014
AP03 - Appointment of secretary 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 23 May 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
AA - Annual Accounts 17 January 2003
287 - Change in situation or address of Registered Office 13 December 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
AA - Annual Accounts 19 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
363s - Annual Return 27 April 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
RESOLUTIONS - N/A 06 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1996
RESOLUTIONS - N/A 23 May 1996
CERTNM - Change of name certificate 20 May 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.