About

Registered Number: 02431987
Date of Incorporation: 13/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 399a Harrogate Road, Bradford, West Yorkshire, BD2 3TF

 

Established in 1989, Bishopcraft Ltd has its registered office in West Yorkshire, it's status at Companies House is "Active". This business has no directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 08 October 2018
PSC04 - N/A 19 September 2018
CH01 - Change of particulars for director 19 September 2018
CH01 - Change of particulars for director 19 September 2018
CH03 - Change of particulars for secretary 19 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 07 August 2014
CH01 - Change of particulars for director 30 January 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AUD - Auditor's letter of resignation 14 October 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 22 October 2007
287 - Change in situation or address of Registered Office 18 June 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 16 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 05 September 2005
363a - Annual Return 04 November 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 06 November 2001
169 - Return by a company purchasing its own shares 03 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
AA - Annual Accounts 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 02 December 1998
AUD - Auditor's letter of resignation 09 November 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 05 December 1991
363a - Annual Return 08 August 1991
AA - Annual Accounts 06 August 1991
288 - N/A 04 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1990
123 - Notice of increase in nominal capital 20 June 1990
287 - Change in situation or address of Registered Office 07 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1990
288 - N/A 26 January 1990
287 - Change in situation or address of Registered Office 26 January 1990
395 - Particulars of a mortgage or charge 13 November 1989
NEWINC - New incorporation documents 13 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2007 Outstanding

N/A

Debenture 06 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.