About

Registered Number: 03152375
Date of Incorporation: 29/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Liberty House, South Liberty Lane, Ashton, Bristol, BS3 2ST

 

Court Construction (Bristol) Ltd was registered on 29 January 1996 and has its registered office in Ashton, it's status in the Companies House registry is set to "Active". This company does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 22 April 2020
CH01 - Change of particulars for director 22 April 2020
CH03 - Change of particulars for secretary 22 April 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 21 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 15 April 2009
AAMD - Amended Accounts 08 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AAMD - Amended Accounts 24 April 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 16 April 2007
363s - Annual Return 05 June 2006
RESOLUTIONS - N/A 25 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 09 December 2002
287 - Change in situation or address of Registered Office 24 July 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 27 April 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 02 December 1997
287 - Change in situation or address of Registered Office 23 October 1997
225 - Change of Accounting Reference Date 12 March 1997
363s - Annual Return 25 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1996
288 - N/A 11 February 1996
NEWINC - New incorporation documents 29 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.