About

Registered Number: 04528003
Date of Incorporation: 06/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 36 Rownham Mead, Hotwells, Bristol, BS8 4YB

 

Established in 2002, Bristol Business Projects Ltd has its registered office in Bristol, it's status is listed as "Active". The companies directors are listed as Dickinson, Margaret, Dickinson, Roger Geoffrey at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Roger Geoffrey 21 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Margaret 21 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 25 August 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 26 August 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 27 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 11 June 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 27 August 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 05 September 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 19 September 2003
RESOLUTIONS - N/A 03 May 2003
RESOLUTIONS - N/A 03 May 2003
RESOLUTIONS - N/A 03 May 2003
225 - Change of Accounting Reference Date 03 May 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
225 - Change of Accounting Reference Date 05 November 2002
CERTNM - Change of name certificate 23 October 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.