About

Registered Number: 04283855
Date of Incorporation: 07/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: First Floor, 29 St Augustine's Parade, Bristol, BS1 4UL,

 

Founded in 2001, Bristol Urology Associates Ltd has its registered office in Bristol. We do not know the number of employees at this company. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERSAD, Rajendra Asita, Prof 07 September 2001 - 1
WHITTLESTONE, Timothy Harry 02 July 2004 - 1
WRIGHT, Mark Phillip James 07 September 2001 22 April 2017 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AD01 - Change of registered office address 24 June 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 16 July 2019
PSC08 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
SH01 - Return of Allotment of shares 16 July 2019
AA01 - Change of accounting reference date 26 June 2019
SH01 - Return of Allotment of shares 06 March 2019
SH01 - Return of Allotment of shares 06 March 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 05 November 2018
PSC07 - N/A 05 November 2018
AA01 - Change of accounting reference date 27 September 2018
AA01 - Change of accounting reference date 28 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 September 2017
TM01 - Termination of appointment of director 16 September 2017
TM02 - Termination of appointment of secretary 16 September 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 26 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 12 May 2014
RESOLUTIONS - N/A 24 April 2014
SH08 - Notice of name or other designation of class of shares 24 April 2014
SH01 - Return of Allotment of shares 24 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 29 June 2012
AAMD - Amended Accounts 25 October 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 29 June 2011
AAMD - Amended Accounts 13 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 29 July 2008
287 - Change in situation or address of Registered Office 11 June 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 02 March 2007
287 - Change in situation or address of Registered Office 22 January 2007
AA - Annual Accounts 10 August 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 29 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
395 - Particulars of a mortgage or charge 22 May 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 02 October 2002
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.