About

Registered Number: 04503342
Date of Incorporation: 05/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 36 Colliers Break, Emersons Green, Bristol, BS16 7EE

 

City Maintenance Bristol Ltd was founded on 05 August 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Graham, Nichola Ann Lesley, Ryan, Kelvin Robert, Norman, Ann, Cozens, Dean are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Kelvin Robert 09 October 2003 - 1
COZENS, Dean 01 September 2002 09 October 2003 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Nichola Ann Lesley 27 April 2015 - 1
NORMAN, Ann 07 July 2004 27 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
AA01 - Change of accounting reference date 28 May 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 26 July 2018
SH08 - Notice of name or other designation of class of shares 06 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 27 July 2017
SH01 - Return of Allotment of shares 31 March 2017
SH03 - Return of purchase of own shares 14 February 2017
AA - Annual Accounts 26 January 2017
SH06 - Notice of cancellation of shares 14 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 August 2015
AP03 - Appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 13 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 21 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
363s - Annual Return 19 September 2003
MEM/ARTS - N/A 18 October 2002
CERTNM - Change of name certificate 09 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.