About

Registered Number: 02263014
Date of Incorporation: 27/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 13 Hutton Close, Westbury On Trym, Bristol, BS9 3PS

 

48 Belmont Road Ltd was registered on 27 May 1988 with its registered office in Bristol, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Burman, Michael, Jablensky, Venko, Boari, Douglas Robert, Everett, Marcus David, Haq, Nabeel, Lee, Anita Vivien, Schwarz, Eckart Werner, Dr, Softley, Gary Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURMAN, Michael 28 February 2009 - 1
JABLENSKY, Venko 12 June 2009 - 1
BOARI, Douglas Robert 05 April 2002 13 June 2009 1
EVERETT, Marcus David N/A 21 May 1999 1
HAQ, Nabeel 13 August 2005 19 July 2016 1
LEE, Anita Vivien 29 September 2000 04 February 2002 1
SCHWARZ, Eckart Werner, Dr N/A 28 February 2009 1
SOFTLEY, Gary Richard N/A 21 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 09 May 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
288a - Notice of appointment of directors or secretaries 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 06 January 2006
288b - Notice of resignation of directors or secretaries 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 10 May 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 31 January 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 14 June 1999
288c - Notice of change of directors or secretaries or in their particulars 14 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 26 May 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 25 February 1998
AA - Annual Accounts 04 February 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 08 February 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 17 January 1995
363s - Annual Return 15 January 1995
363s - Annual Return 10 February 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 26 February 1993
AA - Annual Accounts 11 February 1993
363a - Annual Return 15 April 1992
AA - Annual Accounts 19 March 1992
363a - Annual Return 11 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1990
AA - Annual Accounts 20 July 1990
AA - Annual Accounts 20 July 1990
288 - N/A 17 July 1990
288 - N/A 15 June 1990
288 - N/A 15 June 1990
288 - N/A 15 June 1990
363 - Annual Return 15 June 1990
NEWINC - New incorporation documents 27 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.