About

Registered Number: 02932701
Date of Incorporation: 25/05/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: The Moat House 133 Newport Road Stafford, The Moat House 133 Newport Road, Stafford, ST16 2EZ

 

Based in Stafford, Bob Costello Associates Ltd was registered on 25 May 1994. The current directors of Bob Costello Associates Ltd are listed as Mullineux, Daniel Steven, Mullineux, Daniel Steven, Costello, Robert, Brownlie, Jocelyn Drysdale, Costello, James, Costello, Margaret Dorothy, Thompson, Brian Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLINEUX, Daniel Steven 01 August 2015 - 1
BROWNLIE, Jocelyn Drysdale 01 August 2015 31 May 2016 1
COSTELLO, James 29 April 1995 18 December 2008 1
COSTELLO, Margaret Dorothy 26 May 1994 29 April 1995 1
THOMPSON, Brian Leslie 20 July 1999 01 August 2015 1
Secretary Name Appointed Resigned Total Appointments
MULLINEUX, Daniel Steven 02 June 2017 - 1
COSTELLO, Robert 26 May 1994 02 June 2017 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 14 June 2019
PSC04 - N/A 05 June 2019
PSC04 - N/A 05 June 2019
CH01 - Change of particulars for director 05 June 2019
CH01 - Change of particulars for director 05 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
AP03 - Appointment of secretary 22 November 2017
TM02 - Termination of appointment of secretary 22 November 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 01 June 2017
CH03 - Change of particulars for secretary 04 May 2017
CH01 - Change of particulars for director 04 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 03 December 2015
CH01 - Change of particulars for director 08 August 2015
CH01 - Change of particulars for director 08 August 2015
AP01 - Appointment of director 08 August 2015
AP01 - Appointment of director 08 August 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 07 February 2014
AD01 - Change of registered office address 07 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 20 January 2000
288a - Notice of appointment of directors or secretaries 31 August 1999
287 - Change in situation or address of Registered Office 28 July 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 13 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 28 June 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
AA - Annual Accounts 21 March 1996
287 - Change in situation or address of Registered Office 19 February 1996
363s - Annual Return 25 August 1995
288 - N/A 12 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1995
288 - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1994
287 - Change in situation or address of Registered Office 06 June 1994
NEWINC - New incorporation documents 25 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.