About

Registered Number: 04004668
Date of Incorporation: 31/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Greenhill Industrial Estate, Kidderminster, Worcestershire, DY10 2RN,

 

Bristol Hose Ltd was founded on 31 May 2000. There are 4 directors listed for Bristol Hose Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.