About

Registered Number: 03303189
Date of Incorporation: 16/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: 5 Coniston Road, Patchway, Bristol, Avon, BS34 5PA

 

West Coast Property Services (Bristol) Ltd was established in 1997. We don't currently know the number of employees at this business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTOLI, Angelo 16 January 1997 11 April 1997 1
CREES, Kay Elizabeth 01 April 2015 27 August 2020 1
Secretary Name Appointed Resigned Total Appointments
CREES, Martin Charles 01 April 2015 27 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 10 October 2018
CH01 - Change of particulars for director 23 January 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 26 October 2016
CH01 - Change of particulars for director 21 October 2016
AR01 - Annual Return 25 January 2016
CERTNM - Change of name certificate 06 June 2015
CONNOT - N/A 06 June 2015
AA01 - Change of accounting reference date 20 May 2015
AP03 - Appointment of secretary 01 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 04 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 29 January 2001
225 - Change of Accounting Reference Date 09 January 2001
AA - Annual Accounts 18 December 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 23 January 2000
287 - Change in situation or address of Registered Office 16 September 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
225 - Change of Accounting Reference Date 22 January 1998
288b - Notice of resignation of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
CERTNM - Change of name certificate 07 March 1997
287 - Change in situation or address of Registered Office 20 February 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.