About

Registered Number: 01945935
Date of Incorporation: 10/09/1985 (39 years and 7 months ago)
Company Status: Active
Registered Address: 6 Lower Park Row, Bristol, BS1 5BJ

 

Founded in 1985, Imperial (South West) Ltd has its registered office in Bristol. We do not know the number of employees at this business. Imperial (South West) Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Richard John Sydney N/A 21 June 1992 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 31 July 2019
MR04 - N/A 23 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 20 January 2015
CH04 - Change of particulars for corporate secretary 20 January 2015
AD01 - Change of registered office address 24 December 2014
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 28 February 2014
AP04 - Appointment of corporate secretary 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 23 September 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 31 August 2001
395 - Particulars of a mortgage or charge 05 May 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 16 September 1999
CERTNM - Change of name certificate 13 May 1999
363s - Annual Return 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 12 January 1996
395 - Particulars of a mortgage or charge 20 October 1995
395 - Particulars of a mortgage or charge 03 October 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 24 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1995
CERTNM - Change of name certificate 28 October 1994
395 - Particulars of a mortgage or charge 21 October 1994
395 - Particulars of a mortgage or charge 21 October 1994
CERTNM - Change of name certificate 31 August 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 08 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1992
363s - Annual Return 23 September 1992
288 - N/A 23 September 1992
AA - Annual Accounts 12 June 1992
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 22 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1992
363b - Annual Return 07 October 1991
395 - Particulars of a mortgage or charge 02 September 1991
363 - Annual Return 20 February 1991
363 - Annual Return 20 February 1991
363 - Annual Return 20 February 1991
288 - N/A 21 November 1990
287 - Change in situation or address of Registered Office 14 November 1990
CERTNM - Change of name certificate 31 October 1990
363 - Annual Return 23 September 1988
363 - Annual Return 23 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 April 2001 Fully Satisfied

N/A

Legal mortgage 06 October 1995 Fully Satisfied

N/A

Legal mortgage 22 September 1995 Fully Satisfied

N/A

Legal mortgage 03 October 1994 Fully Satisfied

N/A

Mortgage debenture 24 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.