About

Registered Number: 02361497
Date of Incorporation: 15/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Sealant House, Harbour Road, Portishead, Bristol, BS20 7BL,

 

Having been setup in 1989, All Mastic Ltd have registered office in Portishead, it's status is listed as "Active". Pugh, Christopher, Chapman, Paul Adrian, Graham, David French are listed as directors of All Mastic Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Paul Adrian 01 January 1994 31 October 2014 1
GRAHAM, David French 01 March 1995 31 October 1995 1
Secretary Name Appointed Resigned Total Appointments
PUGH, Christopher 10 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 20 March 2017
AA01 - Change of accounting reference date 28 November 2016
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 22 November 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 12 April 2016
AP03 - Appointment of secretary 13 July 2015
AP01 - Appointment of director 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
MR04 - N/A 09 July 2015
AD01 - Change of registered office address 18 June 2015
CH03 - Change of particulars for secretary 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
MR05 - N/A 05 June 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
SH01 - Return of Allotment of shares 02 March 2015
SH03 - Return of purchase of own shares 02 March 2015
AA - Annual Accounts 12 December 2014
SH03 - Return of purchase of own shares 09 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 March 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 03 June 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 04 June 2004
RESOLUTIONS - N/A 09 January 2004
RESOLUTIONS - N/A 09 January 2004
RESOLUTIONS - N/A 09 January 2004
RESOLUTIONS - N/A 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
123 - Notice of increase in nominal capital 09 January 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 04 January 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 01 May 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 28 April 1996
AA - Annual Accounts 21 November 1995
288 - N/A 28 July 1995
395 - Particulars of a mortgage or charge 05 June 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 01 December 1994
AUD - Auditor's letter of resignation 15 September 1994
288 - N/A 16 March 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 20 January 1994
288 - N/A 29 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1993
AA - Annual Accounts 11 May 1993
AAMD - Amended Accounts 11 May 1993
AAMD - Amended Accounts 11 May 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
363b - Annual Return 20 April 1993
363a - Annual Return 20 April 1993
363a - Annual Return 20 April 1993
363a - Annual Return 20 April 1993
288 - N/A 17 March 1993
288 - N/A 08 November 1992
288 - N/A 08 November 1992
287 - Change in situation or address of Registered Office 27 October 1992
CERTNM - Change of name certificate 18 May 1992
RESOLUTIONS - N/A 27 August 1991
DISS40 - Notice of striking-off action discontinued 27 August 1991
AA - Annual Accounts 27 August 1991
AA - Annual Accounts 27 August 1991
287 - Change in situation or address of Registered Office 19 July 1991
GAZ1 - First notification of strike-off action in London Gazette 11 June 1991
CERTNM - Change of name certificate 20 June 1989
287 - Change in situation or address of Registered Office 19 June 1989
288 - N/A 19 June 1989
RESOLUTIONS - N/A 17 May 1989
NEWINC - New incorporation documents 15 March 1989

Mortgages & Charges

Description Date Status Charge by
Single debenture 31 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.