About

Registered Number: 01289620
Date of Incorporation: 07/12/1976 (48 years and 4 months ago)
Company Status: Active
Registered Address: The Old Railway Station, Sea Mills Lane, Bristol, BS9 1FF,

 

Established in 1976, Two Blenheim Road Ltd are based in Bristol, it's status is listed as "Active". We don't currently know the number of employees at the company. Reynolds, Patricia, Bishop, Justin, Cousins, John Faraday, Cousins, Margaret, Graveney, Jacqueline, Jones, Tim, Reynolds, Michael Henry, Spence, Matthew William are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Justin 31 January 2000 15 August 2003 1
COUSINS, John Faraday N/A 04 March 1999 1
COUSINS, Margaret N/A 15 August 1997 1
GRAVENEY, Jacqueline N/A 10 September 2004 1
JONES, Tim 16 August 2003 07 November 2005 1
REYNOLDS, Michael Henry N/A 09 July 2007 1
SPENCE, Matthew William 12 March 2006 10 February 2011 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Patricia 10 February 2005 05 August 2005 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 10 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 01 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 15 February 2011
AD01 - Change of registered office address 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 15 July 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 18 September 2009
225 - Change of Accounting Reference Date 14 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 20 February 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 22 February 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 22 February 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 17 February 1999
363s - Annual Return 24 February 1998
AA - Annual Accounts 16 February 1998
AA - Annual Accounts 17 February 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 20 February 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 15 February 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 26 February 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 17 February 1992
363a - Annual Return 17 February 1992
RESOLUTIONS - N/A 06 April 1991
RESOLUTIONS - N/A 06 April 1991
AA - Annual Accounts 06 April 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
288 - N/A 10 April 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
288 - N/A 11 November 1987
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
NEWINC - New incorporation documents 07 December 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.