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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Licence to assign | 14 May 2008 | Fully Satisfied |
N/A |
Debenture | 27 January 2005 | Fully Satisfied |
N/A |