About

Registered Number: 04501204
Date of Incorporation: 01/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 45 Oakfield Road, Clifton, Bristol, BS8 2AX

 

The Shot Tower Ltd was setup in 2002, it's status is listed as "Active". This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CH01 - Change of particulars for director 15 May 2020
CH03 - Change of particulars for secretary 15 May 2020
AA - Annual Accounts 24 January 2020
MR04 - N/A 12 November 2019
MR04 - N/A 12 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 13 August 2016
AA - Annual Accounts 27 January 2016
MR01 - N/A 20 October 2015
MR04 - N/A 20 October 2015
MR04 - N/A 20 October 2015
MR01 - N/A 20 October 2015
AR01 - Annual Return 12 August 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 03 March 2009
225 - Change of Accounting Reference Date 22 January 2009
AA - Annual Accounts 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 04 April 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 24 April 2006
395 - Particulars of a mortgage or charge 30 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 07 July 2004
287 - Change in situation or address of Registered Office 29 March 2004
RESOLUTIONS - N/A 14 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
363s - Annual Return 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 26 October 2002
CERTNM - Change of name certificate 27 September 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2015 Fully Satisfied

N/A

A registered charge 19 October 2015 Fully Satisfied

N/A

Legal charge 22 November 2005 Fully Satisfied

N/A

Debenture 15 November 2005 Fully Satisfied

N/A

Third party legal charge 04 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.