About

Registered Number: 04736221
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: 14-22 Red Bank Road, Bispham, Blackpool, Lancashire, FY2 9HR

 

Bispham & Cleveleys Kitchens Ltd was registered on 16 April 2003, it's status in the Companies House registry is set to "Active". The organisation has 4 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODDY, Stephen 16 April 2003 - 1
PILLING, Joanne 16 April 2003 19 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GILLHESPY, Linda 15 January 2005 - 1
WHELAN, Joanne Ruth 16 April 2003 14 January 2005 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 10 April 2019
PSC04 - N/A 04 April 2019
CH01 - Change of particulars for director 04 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 20 May 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 29 January 2005
395 - Particulars of a mortgage or charge 28 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 14 October 2004
363s - Annual Return 19 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Licence to assign 14 May 2008 Fully Satisfied

N/A

Debenture 27 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.