C G BISHOP ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/12/1116 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1013 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
09/12/099 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN BISHOP / 09/12/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE BISHOP / 22/10/2009 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0816 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | LOCATION OF REGISTER OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NN1 5AJ |
18/12/0718 December 2007 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: GLENROYD HOUSE 96-98 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LG |
20/07/0720 July 2007 | LOCATION OF REGISTER OF MEMBERS |
04/01/074 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/12/0430 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/01/0413 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/03/029 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
30/01/0230 January 2002 | NEW DIRECTOR APPOINTED |
30/01/0230 January 2002 | NEW SECRETARY APPOINTED |
30/01/0230 January 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/01/0230 January 2002 | REGISTERED OFFICE CHANGED ON 30/01/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
30/01/0230 January 2002 | DIRECTOR RESIGNED |
21/01/0221 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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