About

Registered Number: 04396565
Date of Incorporation: 18/03/2002 (22 years ago)
Company Status: Active
Registered Address: The Sanctuary Eden Office Park, Macrae Road Ham Green, Bristol, BS20 0DD

 

Founded in 2002, Concept4 Ltd has its registered office in Bristol, it's status at Companies House is "Active". Bunting, Christopher, Woods, Andrew are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, Christopher 18 March 2002 - 1
WOODS, Andrew 18 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 14 January 2015
MR01 - N/A 01 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 20 January 2014
CH03 - Change of particulars for secretary 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 08 May 2009
RESOLUTIONS - N/A 16 April 2009
123 - Notice of increase in nominal capital 16 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 10 November 2006
395 - Particulars of a mortgage or charge 18 April 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 01 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 03 June 2003
225 - Change of Accounting Reference Date 12 May 2003
287 - Change in situation or address of Registered Office 08 August 2002
395 - Particulars of a mortgage or charge 17 July 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2014 Outstanding

N/A

Mortgage 13 April 2006 Outstanding

N/A

Rent deposit deed 01 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.