About

Registered Number: 05034349
Date of Incorporation: 04/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, HR2 6FE,

 

Bishop & Smith Stainless Fabrications Ltd was established in 2004. We do not know the number of employees at the company. Bishop & Smith Stainless Fabrications Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Alan James 04 February 2004 - 1
BISHOP, Christine Linda 04 February 2004 - 1
SMITH, Diane Alison 04 February 2004 - 1
SMITH, Paul John 04 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AA01 - Change of accounting reference date 03 August 2020
AD01 - Change of registered office address 11 June 2020
AD01 - Change of registered office address 25 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 22 February 2019
AD01 - Change of registered office address 06 February 2019
AD01 - Change of registered office address 29 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 30 November 2004
395 - Particulars of a mortgage or charge 26 May 2004
225 - Change of Accounting Reference Date 06 April 2004
225 - Change of Accounting Reference Date 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
CERTNM - Change of name certificate 27 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.