About

Registered Number: 02476161
Date of Incorporation: 01/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 1 Temple Back East, Temple Quay, Bristol, BS1 6DX

 

Based in Bristol, Bank of Ireland Direct Marketing Ltd was registered on 01 March 1990, 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 business. Crowe, Sean Timothy is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Sean Timothy 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 23 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 02 September 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 16 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2013
AA - Annual Accounts 19 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA01 - Change of accounting reference date 13 August 2012
CH04 - Change of particulars for corporate secretary 18 April 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH04 - Change of particulars for corporate secretary 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AD01 - Change of registered office address 05 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 05 March 2010
TM01 - Termination of appointment of director 10 January 2010
AP01 - Appointment of director 10 January 2010
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
AA - Annual Accounts 06 January 2005
363a - Annual Return 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2004
AA - Annual Accounts 16 December 2003
363a - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
AA - Annual Accounts 31 May 2001
363a - Annual Return 15 March 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
AA - Annual Accounts 21 July 2000
363a - Annual Return 03 May 2000
AA - Annual Accounts 16 December 1999
363a - Annual Return 01 April 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 31 March 1998
AA - Annual Accounts 19 August 1997
363a - Annual Return 23 April 1997
353 - Register of members 23 April 1997
288c - Notice of change of directors or secretaries or in their particulars 12 November 1996
AA - Annual Accounts 14 May 1996
363x - Annual Return 18 April 1996
AA - Annual Accounts 15 August 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
363x - Annual Return 17 March 1995
363x - Annual Return 10 June 1994
AA - Annual Accounts 18 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
AA - Annual Accounts 22 October 1993
363x - Annual Return 08 June 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 05 May 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
363a - Annual Return 05 September 1991
287 - Change in situation or address of Registered Office 05 September 1991
AA - Annual Accounts 24 July 1991
288 - N/A 24 July 1991
288 - N/A 12 February 1991
288 - N/A 09 February 1991
288 - N/A 09 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1990
MEM/ARTS - N/A 18 June 1990
CERTNM - Change of name certificate 31 May 1990
NEWINC - New incorporation documents 01 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.