Founded in 1999, Crystal Clear Bristol Ltd has its registered office in Bristol, it's status is listed as "Active". The current directors of the company are Mizen, Louis Alexander James, Fox, Anthony Stuart, Fox, Mandy, Mizen, Kim. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIZEN, Louis Alexander James | 13 February 2020 | - | 1 |
FOX, Anthony Stuart | 29 September 2000 | 20 December 2012 | 1 |
FOX, Mandy | 29 November 1999 | 30 September 2000 | 1 |
MIZEN, Kim | 29 November 1999 | 30 September 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 March 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
CS01 - N/A | 07 January 2020 | |
RESOLUTIONS - N/A | 26 July 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 07 January 2019 | |
PSC04 - N/A | 07 January 2019 | |
PSC04 - N/A | 07 January 2019 | |
CH01 - Change of particulars for director | 07 January 2019 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 22 June 2017 | |
RESOLUTIONS - N/A | 15 February 2017 | |
CS01 - N/A | 13 February 2017 | |
MR01 - N/A | 09 July 2016 | |
AD01 - Change of registered office address | 13 April 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AD01 - Change of registered office address | 06 November 2013 | |
AR01 - Annual Return | 30 October 2013 | |
AD01 - Change of registered office address | 30 October 2013 | |
CH01 - Change of particulars for director | 16 October 2013 | |
AA - Annual Accounts | 26 July 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
SH03 - Return of purchase of own shares | 23 January 2013 | |
MG01 - Particulars of a mortgage or charge | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 14 December 2012 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AD01 - Change of registered office address | 13 June 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AA - Annual Accounts | 15 April 2010 | |
TM02 - Termination of appointment of secretary | 15 April 2010 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 24 November 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 04 April 2008 | |
363a - Annual Return | 01 March 2008 | |
AA - Annual Accounts | 27 February 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363s - Annual Return | 16 February 2006 | |
395 - Particulars of a mortgage or charge | 28 July 2005 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 07 November 2003 | |
AA - Annual Accounts | 05 September 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2003 | |
363s - Annual Return | 27 November 2002 | |
AA - Annual Accounts | 05 July 2002 | |
363s - Annual Return | 07 November 2001 | |
AA - Annual Accounts | 07 July 2001 | |
225 - Change of Accounting Reference Date | 31 May 2001 | |
363s - Annual Return | 18 December 2000 | |
395 - Particulars of a mortgage or charge | 08 December 2000 | |
288a - Notice of appointment of directors or secretaries | 20 October 2000 | |
288a - Notice of appointment of directors or secretaries | 20 October 2000 | |
288b - Notice of resignation of directors or secretaries | 13 October 2000 | |
288b - Notice of resignation of directors or secretaries | 13 October 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 2000 | |
287 - Change in situation or address of Registered Office | 30 December 1999 | |
288a - Notice of appointment of directors or secretaries | 30 December 1999 | |
288a - Notice of appointment of directors or secretaries | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 30 December 1999 | |
CERTNM - Change of name certificate | 06 December 1999 | |
NEWINC - New incorporation documents | 10 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 March 2016 | Outstanding |
N/A |
Legal charge | 20 December 2012 | Outstanding |
N/A |
Debenture | 11 December 2012 | Outstanding |
N/A |
Legal charge | 19 July 2005 | Outstanding |
N/A |
Rent deposit deed | 28 November 2000 | Outstanding |
N/A |