About

Registered Number: 03040406
Date of Incorporation: 31/03/1995 (29 years ago)
Company Status: Active
Registered Address: 2nd Floor Left 51 Broad Street, Chipping Sodbury, Bristol, BS37 6AD,

 

Based in Bristol, Advanced Appliance Care Ltd was setup in 1995. There are 6 directors listed for Advanced Appliance Care Ltd in the Companies House registry. We don't currently know the number of employees at the business.

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.