384 HOTWELLS ROAD MANAGEMENT LIMITED

384 Hotwells Road 384 Hotwells Road, Bristol, BS8 4NT
StatusACTIVE
Company No.01858331
CategoryPrivate Limited Company
Incorporated25 Oct 1984
Age39 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

384 HOTWELLS ROAD MANAGEMENT LIMITED is an active private limited company with number 01858331. It was incorporated 39 years, 7 months, 23 days ago, on 25 October 1984. The company address is 384 Hotwells Road 384 Hotwells Road, Bristol, BS8 4NT.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Apr 2024

Action Date: 24 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 24 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-14

Officer name: Ms Sarah Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Tabor

Termination date: 2022-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 24 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-31

Officer name: Mrs Claire Amy Bartley

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-31

Officer name: Corina Maree Brocksopp

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas David Bartley

Appointment date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-21

Officer name: Ms Corina Maree Brocksopp

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-21

Officer name: Luise Mara Holder

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Corina Maree Brocksopp

Change date: 2021-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-21

Officer name: Nicholas Holder

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 24 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2020

Action Date: 24 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mr Thomas Tabor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 24 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Tarling

Termination date: 2019-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2017

Action Date: 24 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2016

Action Date: 24 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 24 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-24

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-03

Officer name: Mr Neil Tarling

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Tarling

Change date: 2015-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2015

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-03

Officer name: Roger Douglas Worgan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2015

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Tarling

Appointment date: 2014-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 24 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 24 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Holder

Change date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Ms Corina Maree Brocksopp

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Worgan

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Douglas Worgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2012

Action Date: 24 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2011

Action Date: 24 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2010

Action Date: 24 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Nicholas Holder

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Inez Woldman

Change date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Ann Worgan

Change date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Corina Maree Brocksopp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2009

Action Date: 24 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-24

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 24 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-24

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2007

Action Date: 24 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-24

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2006

Action Date: 24 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-24

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2005

Action Date: 24 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-24

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2004

Action Date: 24 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-24

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2003

Action Date: 24 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-24

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2002

Action Date: 24 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-24

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2001

Action Date: 24 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-24

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2000

Action Date: 24 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-24

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF


Some Companies

271 UXBRIDGE ROAD FREEHOLD LIMITED

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:05238056
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIALOG CONSULTANTS LIMITED

28 CHARLTON HILL RISE,SHEFFIELD,S35 2PU

Number:10360681
Status:ACTIVE
Category:Private Limited Company

EVENT CLEANERS LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:07837755
Status:ACTIVE
Category:Private Limited Company

KOOLPAK LIMITED

GREENWAY HOUSE,SHENINGTON, BANBURY,OX15 6HW

Number:02808528
Status:ACTIVE
Category:Private Limited Company

LAURA ELIZABETH MCNEILL LIMITED

88 OAKHILL ROAD,SUTTON,SM1 3AL

Number:08375885
Status:ACTIVE
Category:Private Limited Company

MULTI DISCIPLINARY EXPERTS LIMITED

2ND FLOOR,LIVERPOOL,L2 4SX

Number:05724529
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source