-
DIAMOND EXECUTIVE CARS (BRISTOL) LTD - 15 The Glebe Pilning, Bristol, BS35 4LE, United Kingdom
Company Information
- Company registration number
- 08127753
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15 The Glebe Pilning
- Bristol
- Bristol
- BS35 4LE
- United Kingdom 15 The Glebe Pilning, Bristol, Bristol, BS35 4LE, United Kingdom UK
Management
- Managing Directors
- PICKETT, Craig Aaron
- PICKETT, Shaun Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-03
- Age Of Company 2012-07-03 11 years
- SIC/NACE
- 49320
Ownership
- Beneficial Owners
- Mr Andrew Mark Jones
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-07-31
- Last Date: 2018-07-31
- Annual Return
- Due Date: 2020-08-14
- Last Date: 2019-07-03
-
DIAMOND EXECUTIVE CARS (BRISTOL) LTD Company Description
- DIAMOND EXECUTIVE CARS (BRISTOL) LTD is a ltd registered in United Kingdom with the Company reg no 08127753. Its current trading status is "live". It was registered 2012-07-03. It has declared SIC or NACE codes as "49320". It has 2 directors It can be contacted at 15 The Glebe Pilning .
Get DIAMOND EXECUTIVE CARS (BRISTOL) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diamond Executive Cars (Bristol) Ltd - 15 The Glebe Pilning, Bristol, BS35 4LE, United Kingdom
- 2012-07-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIAMOND EXECUTIVE CARS (BRISTOL) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-11-17) - GAZ1
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-03) - AA
-
confirmation-statement-with-updates (2019-08-29) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-12) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-14) - AD01
-
termination-director-company-with-name-termination-date (2017-04-28) - TM01
-
appoint-person-director-company-with-name-date (2017-04-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-04-28) - AA
-
appoint-person-director-company-with-name-date (2017-03-22) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-12) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-09-19) - AP01
-
incorporation-company (2012-07-03) - NEWINC