About

Registered Number: 04040846
Date of Incorporation: 26/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT

 

Based in Bristol, Alan Cairns Associates Ltd was setup in 2000, it's status at Companies House is "Active". The organisation has 5 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Alan Phillip 13 February 2006 - 1
CAIRNS, Alan Phillip 26 July 2000 20 January 2006 1
CAIRNS, Ann 20 January 2006 17 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BEARD, Alan David 20 January 2006 13 February 2006 1
GODFREY, Debra Maxine 26 July 2000 04 November 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
PSC04 - N/A 07 September 2020
CS01 - N/A 07 September 2020
AAMD - Amended Accounts 18 February 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 03 August 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 21 August 2018
AAMD - Amended Accounts 05 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 July 2017
PSC04 - N/A 28 July 2017
PSC07 - N/A 28 July 2017
AA01 - Change of accounting reference date 15 June 2017
AA01 - Change of accounting reference date 28 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 22 March 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 August 2012
AAMD - Amended Accounts 13 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 02 March 2011
AA01 - Change of accounting reference date 02 December 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 13 August 2009
AAMD - Amended Accounts 07 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 26 September 2007
AA - Annual Accounts 31 May 2007
395 - Particulars of a mortgage or charge 06 February 2007
363s - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 16 June 2006
AA - Annual Accounts 07 June 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 08 June 2005
AA - Annual Accounts 19 November 2004
287 - Change in situation or address of Registered Office 26 August 2004
363s - Annual Return 12 August 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 16 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 24 April 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.