About

Registered Number: 05045492
Date of Incorporation: 16/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 32 Cave Court, Wilder Street, Bristol, BS2 8QZ

 

Founded in 2004, Bristol Broadband Co-operative Ltd are based in Bristol, it's status is listed as "Active". Bosankoe, David, Sparkes, Jeffrey Brian, Braiden, Lisa Michelle, Cosgrave, Martin, Fowler, Pru, Honour, Gemma, Matthews, David, Peters-coleman, John, Shrubb, Richard Michael, Thomas, Gavin, Yannacopoulos, Jason are listed as directors of the organisation. 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
BOSANKOE, David 02 February 2017 - 1
SPARKES, Jeffrey Brian 17 May 2007 - 1
BRAIDEN, Lisa Michelle 17 April 2008 01 February 2009 1
COSGRAVE, Martin 10 December 2004 01 May 2007 1
FOWLER, Pru 16 February 2004 13 December 2004 1
HONOUR, Gemma 03 September 2005 04 April 2007 1
MATTHEWS, David 13 April 2005 01 February 2009 1
PETERS-COLEMAN, John 17 April 2008 14 February 2013 1
SHRUBB, Richard Michael 11 December 2004 01 February 2009 1
THOMAS, Gavin 03 May 2007 01 February 2009 1
YANNACOPOULOS, Jason 14 February 2013 10 February 2019 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 16 February 2019
TM01 - Termination of appointment of director 16 February 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 19 February 2017
AP01 - Appointment of director 19 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 24 February 2015
AD01 - Change of registered office address 24 February 2015
CH01 - Change of particulars for director 23 February 2015
CH03 - Change of particulars for secretary 23 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 08 November 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 14 March 2008
353 - Register of members 14 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.