About

Registered Number: 00467663
Date of Incorporation: 23/04/1949 (76 years ago)
Company Status: Active
Registered Address: The Birches New Passage Road, Pilning, Bristol, BS35 4LZ

 

Based in Bristol, Martin Chambers & Partners Ltd was setup in 1949, it's status is listed as "Active". We don't currently know the number of employees at this organisation. West, Jack Michael, West, George Harry, West, Jennifer, West, Martin Clive, Leighton-williams, Beryl Margaret, Leighton-williams, Ronald Arthur, West, Jack Michael are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, George Harry 28 August 2018 - 1
LEIGHTON-WILLIAMS, Beryl Margaret 11 February 2000 02 July 2005 1
LEIGHTON-WILLIAMS, Ronald Arthur N/A 06 October 1999 1
WEST, Jack Michael 01 January 2016 28 August 2018 1
Secretary Name Appointed Resigned Total Appointments
WEST, Jack Michael 01 April 2015 - 1
WEST, Jennifer 16 February 2000 01 January 2006 1
WEST, Martin Clive 01 January 2006 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
MR01 - N/A 29 October 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 15 October 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 07 November 2016
AP01 - Appointment of director 24 October 2016
AP03 - Appointment of secretary 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 21 October 2014
MR01 - N/A 15 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 11 December 2012
CH01 - Change of particulars for director 15 October 2012
AD01 - Change of registered office address 15 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 05 January 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 18 February 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 17 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 01 March 2002
287 - Change in situation or address of Registered Office 26 March 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 29 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
363s - Annual Return 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 18 May 1995
287 - Change in situation or address of Registered Office 27 July 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 10 August 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 05 February 1992
363a - Annual Return 10 May 1991
AA - Annual Accounts 25 February 1991
288 - N/A 18 April 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 09 January 1989
AA - Annual Accounts 04 February 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987
287 - Change in situation or address of Registered Office 05 March 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2019 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

Memorandum of deposit 14 February 1980 Outstanding

N/A

Legal charge 28 October 1963 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.