About

Registered Number: 03491060
Date of Incorporation: 12/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 74 Park Row, Bristol, BS1 5LE

 

Bristol Fine Art Ltd was founded on 12 January 1998 with its registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as George, Nicholas Alexander, Harbidge, Elizabeth Anne, Bristol Fine Art, Bristol Fine Art.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Nicholas Alexander 18 September 2009 - 1
HARBIDGE, Elizabeth Anne 16 April 1998 21 December 1999 1
BRISTOL FINE ART 18 September 2009 18 September 2009 1
BRISTOL FINE ART 18 September 2009 18 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 January 2020
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 January 2019
PSC04 - N/A 05 December 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 12 January 2018
CS01 - N/A 13 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 03 December 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
TM01 - Termination of appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AP02 - Appointment of corporate director 13 January 2010
AP01 - Appointment of director 13 January 2010
AP02 - Appointment of corporate director 13 January 2010
AUD - Auditor's letter of resignation 08 December 2009
AUD - Auditor's letter of resignation 27 November 2009
AD01 - Change of registered office address 12 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
CERTNM - Change of name certificate 20 June 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 15 April 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 12 March 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
395 - Particulars of a mortgage or charge 07 July 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 13 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 18 January 2000
363s - Annual Return 09 February 1999
225 - Change of Accounting Reference Date 16 September 1998
RESOLUTIONS - N/A 10 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1998
123 - Notice of increase in nominal capital 10 September 1998
287 - Change in situation or address of Registered Office 11 August 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
MEM/ARTS - N/A 11 February 1998
CERTNM - Change of name certificate 06 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
287 - Change in situation or address of Registered Office 03 February 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.