About

Registered Number: 05778775
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Active
Registered Address: 52 Nevil Road, Bishopston Bristol, BS7 9EH

 

52 Nevil Road Ltd was registered on 12 April 2006 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Helen Frances 18 September 2015 - 1
HARRIS, Josephine Lucy, Dr 22 January 2010 - 1
HAWKINS, Neil 18 July 2007 - 1
MOODY, Alice Helen, Dr 21 March 2017 - 1
ROBINSON, Laurie Stephen James 18 July 2007 22 January 2010 1
WEDDERBURN, Clare 21 March 2017 22 May 2020 1
WILLIAMS, Victoria Louise 18 July 2007 22 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Helen Frances 30 January 2017 - 1
MAXWELL, Angela Dorothy 12 April 2006 18 July 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 28 January 2019
CS01 - N/A 22 January 2019
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 28 January 2018
AP01 - Appointment of director 28 January 2018
AP01 - Appointment of director 28 January 2018
TM01 - Termination of appointment of director 28 January 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
AP03 - Appointment of secretary 30 January 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 08 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 29 January 2014
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 20 March 2009
363s - Annual Return 21 May 2008
AA - Annual Accounts 12 February 2008
287 - Change in situation or address of Registered Office 12 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363a - Annual Return 16 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.