About

Registered Number: 04443251
Date of Incorporation: 21/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY

 

Having been setup in 2002, Filwood Property Ltd has its registered office in Bradley Stoke, it's status in the Companies House registry is set to "Active". The organisation has no directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 09 May 2018
MR01 - N/A 05 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 15 June 2017
MR01 - N/A 07 June 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 20 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 14 December 2015
MR01 - N/A 28 September 2015
MR01 - N/A 28 September 2015
AR01 - Annual Return 22 May 2015
SH03 - Return of purchase of own shares 20 February 2015
MR01 - N/A 10 February 2015
SH01 - Return of Allotment of shares 21 January 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 05 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 05 June 2003
225 - Change of Accounting Reference Date 18 March 2003
395 - Particulars of a mortgage or charge 14 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

A registered charge 22 September 2015 Outstanding

N/A

A registered charge 22 September 2015 Outstanding

N/A

A registered charge 03 February 2015 Outstanding

N/A

Legal charge 01 February 2008 Outstanding

N/A

Legal charge 30 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.