About

Registered Number: 02664999
Date of Incorporation: 21/11/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: 279 Two Mile Hill Road, Kingswood, Bristol, BS15 1AX

 

A.J. Gollop Contract Flooring Ltd was founded on 21 November 1991, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLLOP, Andrew James 27 November 1991 - 1
GOLLOP, Laverne 01 January 1992 - 1
GOLLOP, Letisha Margaret 14 October 2019 - 1
GOLLOP, Thomas Andrew 07 August 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 17 April 2020
AP01 - Appointment of director 24 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 March 2018
AAMD - Amended Accounts 23 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 13 September 2016
MR04 - N/A 31 May 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 13 August 2015
MR01 - N/A 05 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 05 February 2013
AA01 - Change of accounting reference date 05 February 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 08 January 2012
AA01 - Change of accounting reference date 28 December 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 01 May 2008
225 - Change of Accounting Reference Date 27 March 2008
225 - Change of Accounting Reference Date 03 July 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 07 December 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 25 November 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 23 November 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 07 December 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 12 December 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 28 August 1996
287 - Change in situation or address of Registered Office 23 January 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 08 September 1993
363s - Annual Return 19 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1992
395 - Particulars of a mortgage or charge 31 March 1992
288 - N/A 13 March 1992
CERTNM - Change of name certificate 06 December 1991
CERTNM - Change of name certificate 06 December 1991
RESOLUTIONS - N/A 05 December 1991
RESOLUTIONS - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
287 - Change in situation or address of Registered Office 05 December 1991
123 - Notice of increase in nominal capital 05 December 1991
NEWINC - New incorporation documents 21 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2015 Outstanding

N/A

Mortgage debenture 25 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.