About

Registered Number: 04454553
Date of Incorporation: 05/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Hollywood Estate, Hollywood Lane, Bristol, BS10 7TW,

 

Founded in 2002, Paul Crowdy Partnership Ltd has its registered office in Bristol, it has a status of "Active". We do not know the number of employees at the organisation. Allard, Anielja, Smith, Robin, White, Timothy John are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Robin 12 June 2002 - 1
WHITE, Timothy John 08 May 2007 02 December 2019 1
Secretary Name Appointed Resigned Total Appointments
ALLARD, Anielja 30 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 15 June 2020
AD01 - Change of registered office address 01 June 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 11 June 2018
CH01 - Change of particulars for director 01 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 03 July 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
363a - Annual Return 08 July 2009
225 - Change of Accounting Reference Date 06 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 08 April 2008
225 - Change of Accounting Reference Date 12 March 2008
363a - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 31 March 2005
RESOLUTIONS - N/A 09 March 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
CERTNM - Change of name certificate 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
225 - Change of Accounting Reference Date 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.