About

Registered Number: 05254364
Date of Incorporation: 08/10/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 2a St. Ivel Way, Bristol, BS30 8TY,

 

Based in Bristol, Bristol & Bath Concrete Ltd was founded on 08 October 2004. We do not know the number of employees at this business. There is one director listed as Ogden, Sandra for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OGDEN, Sandra 08 October 2004 27 March 2008 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
CH01 - Change of particulars for director 16 October 2019
CH01 - Change of particulars for director 16 October 2019
CH03 - Change of particulars for secretary 16 October 2019
PSC04 - N/A 16 October 2019
AD01 - Change of registered office address 16 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 18 December 2017
PSC05 - N/A 30 November 2017
PSC07 - N/A 30 November 2017
PSC02 - N/A 30 November 2017
MR01 - N/A 14 November 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 October 2015
AA01 - Change of accounting reference date 08 May 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 23 July 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AR01 - Annual Return 04 November 2009
AD01 - Change of registered office address 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.