About

Registered Number: 03427597
Date of Incorporation: 02/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 19-20 St. Augustines Parade, Bristol, BS1 4UL

 

Founded in 1997, Motor Accident Solicitors Services Ltd has its registered office in Bristol, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Andrew John 08 November 2012 - 1
PARRY, Lona 19 September 1997 30 March 2001 1
PINTO, David Frederick 03 October 2002 08 November 2012 1
ROWE, Bernard Vince 19 September 1997 12 October 2000 1
SPENCER, John 12 October 2000 03 October 2002 1
Secretary Name Appointed Resigned Total Appointments
LONEY, Jane 30 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 04 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 12 October 2016
AA01 - Change of accounting reference date 21 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 17 August 2015
AD01 - Change of registered office address 17 February 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 05 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
287 - Change in situation or address of Registered Office 06 January 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 19 September 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 23 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 04 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 11 October 1999
363s - Annual Return 09 November 1998
225 - Change of Accounting Reference Date 24 June 1998
CERTNM - Change of name certificate 09 December 1997
RESOLUTIONS - N/A 14 November 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
NEWINC - New incorporation documents 02 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.