About

Registered Number: 02163844
Date of Incorporation: 14/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Gordano House Marsh Lane, Easton-In-Gordano, Bristol, BS20 0NE,

 

Based in Bristol, Etex Building Performance Ltd was established in 1987. We don't know the number of employees at this organisation. The business has 19 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Neil Alexander 31 December 2013 - 1
BERNARD, Jean-Louis Georges 31 December 2017 - 1
MAYCOCK, Jane Elizabeth 01 December 2009 - 1
SCHELFHOUT, Wim 16 January 2019 - 1
BELL, Stephen 01 July 1994 05 February 1999 1
BONAIME, Yves Marie Jean N/A 31 August 1994 1
BUXTON, Richard Guy 01 January 2010 31 December 2017 1
ELLWOOD, Clive Graham N/A 31 March 1996 1
FABRE, Denis Marie N/A 01 January 1999 1
GEORGE, James Stanley N/A 31 March 1995 1
LEKIEN, Bernard 04 November 2011 01 September 2014 1
LYSDAHL, Harald Skjalg 25 July 1994 31 July 1997 1
MAIDMENT, Paul 01 November 1993 29 September 1997 1
MCQUHAE, James Lawrence 01 July 1994 31 March 1997 1
MIRANDA, Isidoro 22 March 2005 31 August 2007 1
NICOLAS, Jean-Louis Frederic 01 April 1993 01 January 1999 1
WISZNIEWSKI, Adam Tomasz 20 January 2000 01 March 2002 1
Secretary Name Appointed Resigned Total Appointments
SCHELFHOUT, Wim 16 January 2019 - 1
PAGE, Michael Graham 31 March 1996 01 January 1999 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 31 May 2019
TM02 - Termination of appointment of secretary 31 May 2019
AP03 - Appointment of secretary 16 January 2019
AP01 - Appointment of director 16 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 12 June 2017
RESOLUTIONS - N/A 03 January 2017
CONNOT - N/A 03 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AUD - Auditor's letter of resignation 13 November 2012
AA - Annual Accounts 04 October 2012
CERTNM - Change of name certificate 01 October 2012
CONNOT - N/A 01 October 2012
AR01 - Annual Return 11 July 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AP01 - Appointment of director 16 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 24 June 2011
CH03 - Change of particulars for secretary 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
RESOLUTIONS - N/A 01 June 2011
SH19 - Statement of capital 01 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 June 2011
CAP-SS - N/A 01 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 22 July 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 10 November 2009
AA - Annual Accounts 29 October 2009
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 22 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363a - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 02 July 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 22 June 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
AA - Annual Accounts 14 June 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 14 June 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1999
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
287 - Change in situation or address of Registered Office 06 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 22 June 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
AA - Annual Accounts 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
363s - Annual Return 18 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 24 June 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
RESOLUTIONS - N/A 29 January 1996
RESOLUTIONS - N/A 29 January 1996
RESOLUTIONS - N/A 29 January 1996
RESOLUTIONS - N/A 29 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1996
123 - Notice of increase in nominal capital 29 January 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 13 July 1995
288 - N/A 26 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1995
288 - N/A 19 October 1994
AA - Annual Accounts 26 September 1994
288 - N/A 01 September 1994
288 - N/A 05 August 1994
288 - N/A 20 July 1994
288 - N/A 18 July 1994
363s - Annual Return 10 June 1994
288 - N/A 18 November 1993
AA - Annual Accounts 12 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1993
363s - Annual Return 06 June 1993
287 - Change in situation or address of Registered Office 06 June 1993
288 - N/A 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
CERTNM - Change of name certificate 26 February 1993
288 - N/A 23 February 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1993
123 - Notice of increase in nominal capital 07 January 1993
AA - Annual Accounts 05 November 1992
363x - Annual Return 17 June 1992
288 - N/A 02 April 1992
288 - N/A 27 March 1992
288 - N/A 14 January 1992
AA - Annual Accounts 21 November 1991
288 - N/A 04 July 1991
288 - N/A 03 July 1991
288 - N/A 03 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
363x - Annual Return 02 July 1991
AUD - Auditor's letter of resignation 17 June 1991
288 - N/A 22 May 1991
AA - Annual Accounts 21 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1991
AA - Annual Accounts 06 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1990
363 - Annual Return 01 October 1990
288 - N/A 04 September 1990
AA - Annual Accounts 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1990
288 - N/A 21 December 1989
288 - N/A 21 August 1989
288 - N/A 03 August 1989
363 - Annual Return 07 June 1989
288 - N/A 28 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 1989
123 - Notice of increase in nominal capital 21 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1989
288 - N/A 21 July 1988
288 - N/A 20 July 1988
RESOLUTIONS - N/A 16 March 1988
MEM/ARTS - N/A 16 March 1988
288 - N/A 23 November 1987
RESOLUTIONS - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
287 - Change in situation or address of Registered Office 18 November 1987
288 - N/A 09 October 1987
288 - N/A 09 October 1987
CERTNM - Change of name certificate 08 October 1987
NEWINC - New incorporation documents 14 September 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 13 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.