About

Registered Number: 04987475
Date of Incorporation: 08/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 86 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR

 

Bradley Stoke Pvcu Window Repairs Ltd was setup in 2003, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Best, Anne Marie, Owens, Richard Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Anne Marie 08 December 2003 - 1
OWENS, Richard Michael 08 December 2003 07 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 30 December 2012
AD01 - Change of registered office address 25 May 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 06 February 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
225 - Change of Accounting Reference Date 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.