About

Registered Number: 04153726
Date of Incorporation: 05/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Freshford House, Redcliffe Way, Bristol, BS1 6NL,

 

Established in 2001, A1 Commercial Valeting Ltd have registered office in Bristol, it has a status of "Active". The companies directors are Winstone, Samantha, Winstone, Simon, Wilmott, John George, Wilmott, Sylvia Anne. We do not know the number of employees at A1 Commercial Valeting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSTONE, Samantha 05 February 2001 - 1
WINSTONE, Simon 05 February 2001 - 1
WILMOTT, John George 05 February 2001 19 April 2008 1
WILMOTT, Sylvia Anne 05 February 2001 19 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 08 February 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
PSC04 - N/A 29 January 2019
PSC04 - N/A 29 January 2019
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 04 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 11 January 2018
AA01 - Change of accounting reference date 11 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 26 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AR01 - Annual Return 14 April 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 20 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 26 September 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
395 - Particulars of a mortgage or charge 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
287 - Change in situation or address of Registered Office 26 September 2001
287 - Change in situation or address of Registered Office 09 April 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.