About

Registered Number: 03106858
Date of Incorporation: 26/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 1 Filwood Green Business Park, Filwood Park Lane, Bristol, BS4 1ET,

 

Elaine Chivers Consultancy Services Ltd was registered on 26 September 1995 with its registered office in Bristol. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLBROOK, Laura Clair 08 August 2001 - 1
MILLINER, Kenneth Philip 26 September 1995 08 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 10 October 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 17 October 2006
225 - Change of Accounting Reference Date 21 February 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 03 December 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
AA - Annual Accounts 04 June 2001
287 - Change in situation or address of Registered Office 05 January 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 17 September 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
RESOLUTIONS - N/A 16 October 1998
RESOLUTIONS - N/A 16 October 1998
RESOLUTIONS - N/A 16 October 1998
RESOLUTIONS - N/A 16 October 1998
RESOLUTIONS - N/A 16 October 1998
363s - Annual Return 16 October 1998
287 - Change in situation or address of Registered Office 08 July 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 01 October 1996
287 - Change in situation or address of Registered Office 13 June 1996
288 - N/A 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1995
NEWINC - New incorporation documents 26 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.