About

Registered Number: 03874720
Date of Incorporation: 10/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 24 Emery Road, Bristol, BS4 5PF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.