About

Registered Number: 01243384
Date of Incorporation: 06/02/1976 (49 years and 2 months ago)
Company Status: Active
Registered Address: 20 Cranleigh Gardens, Bristol, BS9 1HD,

 

Established in 1976, Verriere & Company (Bristol) Ltd have registered office in Bristol, it's status is listed as "Active". We don't currently know the number of employees at Verriere & Company (Bristol) Ltd. The companies director is listed as Reice, Stella Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REICE, Stella Elizabeth N/A 01 January 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 June 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 21 April 2017
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 27 January 2005
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 09 May 2003
287 - Change in situation or address of Registered Office 20 February 2003
AA - Annual Accounts 30 January 2003
395 - Particulars of a mortgage or charge 06 December 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 12 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 01 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1997
363s - Annual Return 03 June 1997
RESOLUTIONS - N/A 17 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 12 July 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
RESOLUTIONS - N/A 17 August 1995
AA - Annual Accounts 17 August 1995
AUD - Auditor's letter of resignation 28 June 1995
363s - Annual Return 25 May 1995
288 - N/A 02 March 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 25 May 1994
288 - N/A 18 April 1994
AA - Annual Accounts 10 June 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 15 June 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 24 May 1991
288 - N/A 05 June 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
363 - Annual Return 13 September 1989
AA - Annual Accounts 12 July 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
363 - Annual Return 03 August 1987
288 - N/A 22 June 1987
AA - Annual Accounts 22 June 1987
395 - Particulars of a mortgage or charge 16 December 1986
395 - Particulars of a mortgage or charge 05 December 1986
363 - Annual Return 01 July 1986
288 - N/A 16 June 1986
AA - Annual Accounts 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2002 Outstanding

N/A

Debenture 07 April 1997 Outstanding

N/A

Legal charge 12 December 1986 Fully Satisfied

N/A

Fixed and floating charge 02 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.