F.W. BISHOP & SON LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

03/10/243 October 2024 Registration of charge 007514770012, created on 2024-09-24

View Document

04/04/244 April 2024 Full accounts made up to 2023-10-31

View Document

28/03/2428 March 2024 Termination of appointment of Paul Victor Young as a director on 2024-03-22

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

22/05/2322 May 2023 Full accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/12/2214 December 2022 Registration of charge 007514770011, created on 2022-12-09

View Document

07/12/227 December 2022 Notification of Kitwave Limited as a person with significant control on 2016-04-06

View Document

07/12/227 December 2022 Cessation of Paul Victor Young as a person with significant control on 2017-04-06

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

08/11/218 November 2021

View Document

08/11/218 November 2021 Statement of capital on 2021-11-08

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021 Resolutions

View Document

29/06/2129 June 2021 Satisfaction of charge 007514770006 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 007514770008 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 007514770010 in full

View Document

15/04/2015 April 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007514770009

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007514770008

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/12/168 December 2016 ADOPT ARTICLES 16/11/2016

View Document

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 ARTICLES OF ASSOCIATION

View Document

17/03/1617 March 2016 ALTER ARTICLES 01/03/2016

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007514770007

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007514770006

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM UNIT S3 NARVIC WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XJ ENGLAND

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM UNIT4 SECOND AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7SY

View Document

26/05/1526 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR DAVID LEONARD BRIND

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/07/1323 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 2ND AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7YS

View Document

30/05/1230 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ADOPT ARTICLES 31/03/2011

View Document

18/04/1118 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/05/107 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA RICE

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MISS PATRICA ADA RICE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA MELVIN

View Document

03/10/083 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: ROOLEY LANE DUDLEY HILL, BRADFORD WEST YORKSHIRE BD4 7SA

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECTION 394

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 27/04/03; NO CHANGE OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 27/04/02; NO CHANGE OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 27/04/00; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 27/04/99; CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

28/06/8328 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/05/8228 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

22/04/8022 April 1980 MEMORANDUM OF ASSOCIATION

View Document

26/02/6326 February 1963 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