About

Registered Number: 02529217
Date of Incorporation: 09/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL

 

33 Brock Street (Management) Ltd was founded on 09 August 1990 and has its registered office in Bath. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Wendy Jane 17 February 1993 - 1
LAIDLAW SMITH, Lulu 07 May 2006 - 1
REEVE SMITH, Jeanette Glendoline 11 January 1995 - 1
DAVIES, Iris Eugenie N/A 03 July 1992 1
LAIDLAW SMITH, Fiona Favell 05 April 2000 07 May 2006 1
PRIOR, Helen N/A 24 November 1998 1
ROSS, Stephanie Tanya N/A 01 March 2014 1
WARSOP, John Charles, Rear Admiral N/A 16 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CH01 - Change of particulars for director 27 July 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 November 2014
AD01 - Change of registered office address 17 April 2014
AP01 - Appointment of director 05 April 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 31 March 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 18 January 2010
AD01 - Change of registered office address 30 December 2009
TM02 - Termination of appointment of secretary 30 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 25 May 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 24 March 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 12 March 2002
225 - Change of Accounting Reference Date 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 01 April 1998
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 03 March 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 24 March 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 01 March 1995
288 - N/A 02 February 1995
AA - Annual Accounts 02 March 1994
363s - Annual Return 02 March 1994
363s - Annual Return 03 August 1993
288 - N/A 24 March 1993
RESOLUTIONS - N/A 04 March 1993
AA - Annual Accounts 04 March 1993
288 - N/A 04 March 1993
287 - Change in situation or address of Registered Office 04 March 1993
287 - Change in situation or address of Registered Office 24 September 1992
363s - Annual Return 08 September 1992
288 - N/A 02 September 1992
AA - Annual Accounts 13 April 1992
363b - Annual Return 19 August 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1991
287 - Change in situation or address of Registered Office 15 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1990
NEWINC - New incorporation documents 09 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.