Bristol Hose Ltd was founded on 31 May 2000. There are 4 directors listed for Bristol Hose Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DI CAMPLI, Marcello | 25 January 2017 | - | 1 |
CHILDS, Paul Andrew | 31 May 2000 | 01 June 2010 | 1 |
CHILDS, Roy | 31 May 2000 | 25 January 2017 | 1 |
MARASI, Fabio | 25 January 2017 | 24 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
PSC02 - N/A | 02 August 2019 | |
CS01 - N/A | 26 July 2019 | |
PSC07 - N/A | 26 July 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
AD01 - Change of registered office address | 26 July 2019 | |
AA - Annual Accounts | 23 July 2019 | |
PARENT_ACC - N/A | 23 July 2019 | |
AGREEMENT2 - N/A | 23 July 2019 | |
GUARANTEE2 - N/A | 23 July 2019 | |
RESOLUTIONS - N/A | 18 September 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 September 2018 | |
SH19 - Statement of capital | 18 September 2018 | |
CAP-SS - N/A | 18 September 2018 | |
AGREEMENT2 - N/A | 22 August 2018 | |
PARENT_ACC - N/A | 14 August 2018 | |
AA - Annual Accounts | 10 August 2018 | |
GUARANTEE2 - N/A | 10 August 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CH01 - Change of particulars for director | 24 July 2017 | |
MR04 - N/A | 21 July 2017 | |
MR04 - N/A | 21 July 2017 | |
CS01 - N/A | 13 June 2017 | |
SH06 - Notice of cancellation of shares | 12 April 2017 | |
RESOLUTIONS - N/A | 04 April 2017 | |
AP01 - Appointment of director | 24 March 2017 | |
TM01 - Termination of appointment of director | 24 March 2017 | |
TM02 - Termination of appointment of secretary | 24 March 2017 | |
AP01 - Appointment of director | 24 March 2017 | |
SH03 - Return of purchase of own shares | 03 February 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
AR01 - Annual Return | 08 June 2016 | |
SH01 - Return of Allotment of shares | 31 March 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AA - Annual Accounts | 25 September 2014 | |
RP04 - N/A | 19 June 2014 | |
AR01 - Annual Return | 16 June 2014 | |
CH01 - Change of particulars for director | 16 June 2014 | |
AP01 - Appointment of director | 15 May 2014 | |
SH01 - Return of Allotment of shares | 07 February 2014 | |
MR01 - N/A | 22 January 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
CH03 - Change of particulars for secretary | 16 June 2011 | |
CH01 - Change of particulars for director | 16 June 2011 | |
TM01 - Termination of appointment of director | 07 March 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 04 August 2008 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
AA - Annual Accounts | 22 September 2007 | |
363a - Annual Return | 20 June 2007 | |
287 - Change in situation or address of Registered Office | 20 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
CERTNM - Change of name certificate | 30 January 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 30 June 2006 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 10 September 2003 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 13 August 2002 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 21 June 2001 | |
225 - Change of Accounting Reference Date | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
287 - Change in situation or address of Registered Office | 30 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 June 2000 | |
NEWINC - New incorporation documents | 31 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2014 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 May 2008 | Fully Satisfied |
N/A |