Bristol Builders Supplies Ltd was registered on 30 June 1933 and has its registered office in Bristol. The companies directors are Bunker, Shelley Jayne, O'brien, Julia, Moon, Gordon Gregory, Moon, Margaret Alice, Moon, Nicholas John, O'brien, Jonathan Mark, Wilshire, Anthony Martin. Currently we aren't aware of the number of employees at the the business. Bristol Builders Supplies Ltd is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOON, Gordon Gregory | N/A | 08 June 1996 | 1 |
MOON, Margaret Alice | N/A | 06 December 1994 | 1 |
MOON, Nicholas John | N/A | 10 March 1999 | 1 |
O'BRIEN, Jonathan Mark | N/A | 07 June 2017 | 1 |
WILSHIRE, Anthony Martin | N/A | 20 March 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNKER, Shelley Jayne | 01 October 2016 | - | 1 |
O'BRIEN, Julia | 04 May 2012 | 01 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 02 May 2018 | |
PSC01 - N/A | 02 May 2018 | |
PSC07 - N/A | 02 May 2018 | |
AA - Annual Accounts | 03 January 2018 | |
SH06 - Notice of cancellation of shares | 10 July 2017 | |
SH03 - Return of purchase of own shares | 10 July 2017 | |
TM01 - Termination of appointment of director | 27 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 25 June 2017 | |
RESOLUTIONS - N/A | 20 June 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 02 November 2016 | |
CH01 - Change of particulars for director | 06 October 2016 | |
TM02 - Termination of appointment of secretary | 06 October 2016 | |
AP03 - Appointment of secretary | 06 October 2016 | |
AR01 - Annual Return | 25 May 2016 | |
MR04 - N/A | 26 January 2016 | |
RESOLUTIONS - N/A | 10 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 10 December 2015 | |
MR01 - N/A | 09 October 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
MR01 - N/A | 13 May 2015 | |
RESOLUTIONS - N/A | 14 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 14 January 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 22 May 2014 | |
MR04 - N/A | 30 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 21 November 2013 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 10 May 2012 | |
TM02 - Termination of appointment of secretary | 10 May 2012 | |
AP03 - Appointment of secretary | 10 May 2012 | |
SH01 - Return of Allotment of shares | 12 December 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 13 October 2010 | |
SH06 - Notice of cancellation of shares | 13 July 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
RESOLUTIONS - N/A | 18 May 2010 | |
SH03 - Return of purchase of own shares | 18 May 2010 | |
AA - Annual Accounts | 30 October 2009 | |
RESOLUTIONS - N/A | 22 September 2009 | |
363a - Annual Return | 08 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 May 2009 | |
353 - Register of members | 08 May 2009 | |
287 - Change in situation or address of Registered Office | 08 May 2009 | |
AA - Annual Accounts | 20 November 2008 | |
288a - Notice of appointment of directors or secretaries | 22 August 2008 | |
363a - Annual Return | 15 May 2008 | |
353 - Register of members | 14 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 20 June 2007 | |
353 - Register of members | 19 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 10 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2005 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 13 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 May 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 15 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2004 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 22 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 2002 | |
AA - Annual Accounts | 28 August 2002 | |
363s - Annual Return | 31 May 2002 | |
395 - Particulars of a mortgage or charge | 24 October 2001 | |
AA - Annual Accounts | 07 September 2001 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 10 December 2000 | |
363s - Annual Return | 15 May 2000 | |
AA - Annual Accounts | 24 December 1999 | |
225 - Change of Accounting Reference Date | 09 August 1999 | |
363s - Annual Return | 13 May 1999 | |
169 - Return by a company purchasing its own shares | 23 March 1999 | |
288b - Notice of resignation of directors or secretaries | 17 March 1999 | |
395 - Particulars of a mortgage or charge | 19 February 1999 | |
AA - Annual Accounts | 24 December 1998 | |
RESOLUTIONS - N/A | 14 December 1998 | |
363s - Annual Return | 28 May 1998 | |
288b - Notice of resignation of directors or secretaries | 31 March 1998 | |
AA - Annual Accounts | 04 February 1998 | |
363s - Annual Return | 20 May 1997 | |
AA - Annual Accounts | 19 March 1997 | |
363s - Annual Return | 24 April 1996 | |
AA - Annual Accounts | 16 April 1996 | |
363s - Annual Return | 25 May 1995 | |
288 - N/A | 11 May 1995 | |
AA - Annual Accounts | 24 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AUD - Auditor's letter of resignation | 22 July 1994 | |
363s - Annual Return | 17 May 1994 | |
AA - Annual Accounts | 25 April 1994 | |
AA - Annual Accounts | 11 October 1993 | |
363s - Annual Return | 28 July 1993 | |
RESOLUTIONS - N/A | 10 January 1993 | |
363s - Annual Return | 19 June 1992 | |
288 - N/A | 08 June 1992 | |
AA - Annual Accounts | 17 March 1992 | |
AA - Annual Accounts | 17 December 1991 | |
363b - Annual Return | 18 June 1991 | |
363a - Annual Return | 18 January 1991 | |
AA - Annual Accounts | 08 February 1990 | |
287 - Change in situation or address of Registered Office | 07 September 1989 | |
363 - Annual Return | 05 June 1989 | |
AA - Annual Accounts | 09 May 1989 | |
RESOLUTIONS - N/A | 25 April 1988 | |
363 - Annual Return | 24 March 1988 | |
AA - Annual Accounts | 24 March 1988 | |
363 - Annual Return | 15 May 1987 | |
AA - Annual Accounts | 15 April 1987 | |
AA - Annual Accounts | 02 June 1986 | |
363 - Annual Return | 02 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 October 2015 | Outstanding |
N/A |
A registered charge | 08 May 2015 | Fully Satisfied |
N/A |
Legal mortgage | 12 December 2003 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 23 October 2001 | Outstanding |
N/A |
Debenture | 17 February 1999 | Fully Satisfied |
N/A |