About

Registered Number: 01618777
Date of Incorporation: 02/03/1982 (42 years and 3 months ago)
Company Status: Liquidation
Registered Address: Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW

 

Based in Swansea, Ces Bristol Ltd was setup in 1982, it's status in the Companies House registry is set to "Liquidation". Watson, Vanessa Jannie, Skinner, Lisa Maria are listed as the directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Vanessa Jannie 01 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SKINNER, Lisa Maria 09 April 2010 04 August 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 October 2019
WU04 - N/A 30 October 2019
COCOMP - Order to wind up 31 August 2018
RESOLUTIONS - N/A 10 July 2018
MR04 - N/A 09 July 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 02 July 2018
MR04 - N/A 18 January 2018
CS01 - N/A 09 January 2018
PSC01 - N/A 09 January 2018
MR01 - N/A 20 December 2017
MR01 - N/A 15 September 2017
MR01 - N/A 11 September 2017
AD01 - Change of registered office address 27 August 2017
PSC07 - N/A 27 August 2017
AP01 - Appointment of director 09 August 2017
PSC01 - N/A 09 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
PSC07 - N/A 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
MR04 - N/A 07 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 08 March 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 19 February 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 12 March 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 13 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 09 February 2012
AP03 - Appointment of secretary 06 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 04 March 2011
TM01 - Termination of appointment of director 15 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AP03 - Appointment of secretary 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
395 - Particulars of a mortgage or charge 02 May 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 05 February 2009
AUD - Auditor's letter of resignation 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 26 February 2007
363a - Annual Return 07 February 2007
395 - Particulars of a mortgage or charge 11 October 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 07 February 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 24 December 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
RESOLUTIONS - N/A 10 April 2000
RESOLUTIONS - N/A 10 April 2000
RESOLUTIONS - N/A 10 April 2000
AUD - Auditor's letter of resignation 10 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2000
395 - Particulars of a mortgage or charge 08 April 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 15 February 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 24 February 1999
AA - Annual Accounts 06 March 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 26 July 1996
288 - N/A 12 March 1996
363s - Annual Return 12 March 1996
288 - N/A 29 December 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 31 March 1992
363b - Annual Return 19 February 1992
AA - Annual Accounts 30 October 1991
363a - Annual Return 29 August 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 25 May 1988
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
287 - Change in situation or address of Registered Office 18 September 1986
CERTNM - Change of name certificate 01 June 1982
MISC - Miscellaneous document 02 March 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 11 September 2017 Fully Satisfied

N/A

A registered charge 31 August 2017 Fully Satisfied

N/A

General debenture 20 April 2009 Fully Satisfied

N/A

Debenture 04 October 2006 Fully Satisfied

N/A

Debenture 03 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.