About

Registered Number: 03169724
Date of Incorporation: 08/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 10 Meadow Street, Avonmouth, Bristol, BS11 9AR

 

Commercial Design Concepts Ltd was registered on 08 March 1996 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The organisation has 2 directors listed as O'neill, Suzanne, O'neill, Suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'NEILL, Suzanne 06 March 2019 - 1
O'NEILL, Suzanne 22 March 2019 22 March 2019 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 22 March 2019
AP03 - Appointment of secretary 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
AP03 - Appointment of secretary 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
PSC07 - N/A 22 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 21 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 29 October 2009
287 - Change in situation or address of Registered Office 18 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 30 May 2002
287 - Change in situation or address of Registered Office 22 March 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 28 June 1997
363s - Annual Return 18 March 1997
RESOLUTIONS - N/A 18 March 1996
RESOLUTIONS - N/A 18 March 1996
RESOLUTIONS - N/A 18 March 1996
RESOLUTIONS - N/A 18 March 1996
RESOLUTIONS - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
123 - Notice of increase in nominal capital 18 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.