BISHOP CAVANAGH CONSULTING LTD

Company Documents

DateDescription
08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1523 February 2015 APPLICATION FOR STRIKING-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY PENNYWEIGHTS UK LIMITED

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR GARY JAMES LOWE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

10/10/1110 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNYWEIGHTS UK LIMITED / 01/05/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM:
ONE THE BARN
POND FARM GODSTONE ROAD
LINGFIELD
SURREY RH7 6JG

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 15/09/03; NO CHANGE OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 15/09/02; NO CHANGE OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM:
THE VILLA
MOOR LANE, DORMANSLAND
LINGFIELD
SURREY RH7 6NX

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM:
30 ALDWICK AVENUE
BOGNOR REGIS
WEST SUSSEX PO21 3AQ

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company