About

Registered Number: 05531631
Date of Incorporation: 09/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 12 Whiteladies Road Clifton, Bristol, BS8 1PD,

 

Country Developments (Bristol) Ltd was registered on 09 August 2005 and are based in Bristol, it has a status of "Active". This company has 2 directors listed as Templeman, Sharon Elizabeth, Templeman, Wayne Leonard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPLEMAN, Wayne Leonard 09 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLEMAN, Sharon Elizabeth 09 August 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2020
AA - Annual Accounts 14 April 2020
MR01 - N/A 30 October 2019
MR04 - N/A 30 September 2019
MR04 - N/A 30 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 12 August 2016
MR01 - N/A 27 July 2016
MR01 - N/A 27 July 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 24 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 30 January 2007
225 - Change of Accounting Reference Date 22 December 2006
363a - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

A registered charge 25 July 2016 Fully Satisfied

N/A

A registered charge 25 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.