About

Registered Number: 04012594
Date of Incorporation: 12/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 339 Two Mile Hill, Kingswood, Bristol, BS15 1AN

 

Having been setup in 2000, Brislington Conservative Club Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The companies directors are listed as Passmore, Tina, Yeates, Peter John, Farmer, Paul Gerald, Lewis, Arthur Sidney, Melhuish, Brian Charles, Pitt, John, Summers, Roger, Williams, Graham John at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASSMORE, Tina 16 April 2018 - 1
FARMER, Paul Gerald 22 March 2010 21 March 2016 1
LEWIS, Arthur Sidney 12 June 2000 20 April 2001 1
MELHUISH, Brian Charles 25 March 2003 21 March 2016 1
PITT, John 12 June 2000 25 March 2003 1
SUMMERS, Roger 21 March 2016 16 April 2018 1
WILLIAMS, Graham John 20 April 2001 22 March 2010 1
Secretary Name Appointed Resigned Total Appointments
YEATES, Peter John 12 June 2000 01 March 2009 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 22 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 28 June 2018
PSC08 - N/A 16 April 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 July 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 13 April 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 06 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 23 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 22 June 2004
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 08 August 2001
287 - Change in situation or address of Registered Office 03 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
225 - Change of Accounting Reference Date 05 April 2001
395 - Particulars of a mortgage or charge 19 December 2000
287 - Change in situation or address of Registered Office 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 12 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.