About

Registered Number: 04452519
Date of Incorporation: 31/05/2002 (22 years ago)
Company Status: Active
Registered Address: Harance House, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET

 

Bishop Decorating Contractors Ltd was founded on 31 May 2002, it has a status of "Active". The current directors of the business are Lester, Marie Elizabeth, Bishop, Timothy. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Timothy 31 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LESTER, Marie Elizabeth 31 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 28 July 2015
AA01 - Change of accounting reference date 16 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 19 June 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 21 July 2004
225 - Change of Accounting Reference Date 19 July 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 22 October 2003
225 - Change of Accounting Reference Date 14 October 2003
363s - Annual Return 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.