About

Registered Number: 03040406
Date of Incorporation: 31/03/1995 (30 years ago)
Company Status: Active
Registered Address: 2nd Floor Left 51 Broad Street, Chipping Sodbury, Bristol, BS37 6AD,

 

Established in 1995, Advanced Appliance Care Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLAND, Michael Philip 31 March 1995 - 1
PARSONS, Kane Wesley 01 July 2007 - 1
RUGMAN, Tim 01 April 2012 - 1
EVANS, Antony Terence 31 March 1995 16 May 2005 1
PARSONS, John 31 March 1995 30 September 2010 1
STACEY, Robert 31 March 1995 31 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 19 May 2020
AD01 - Change of registered office address 19 May 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 23 March 2018
AD01 - Change of registered office address 02 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 05 April 2013
AP01 - Appointment of director 05 April 2013
AA - Annual Accounts 07 March 2013
SH03 - Return of purchase of own shares 13 July 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 30 September 2011
AD05 - Notification to change the sitiuation of an England and Wales company or a Welsh company 30 September 2011
AD01 - Change of registered office address 10 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 March 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 08 February 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 22 March 2007
288a - Notice of appointment of directors or secretaries 02 May 2006
363a - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
395 - Particulars of a mortgage or charge 03 March 2006
AA - Annual Accounts 29 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
RESOLUTIONS - N/A 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
MEM/ARTS - N/A 20 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 22 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 23 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1995
288 - N/A 05 April 1995
NEWINC - New incorporation documents 31 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2006 Outstanding

N/A

Legal mortgage 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.