About

Registered Number: 02798994
Date of Incorporation: 12/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Bede Houe, 3 Belmont Business Park, Durham, DH1 1TW,

 

C P Bewley & Associates Ltd was setup in 1993, it's status is listed as "Active". The current directors of C P Bewley & Associates Ltd are listed as Bewley, Ann, Palette, Josephine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALETTE, Josephine 12 March 1993 31 October 1994 1
Secretary Name Appointed Resigned Total Appointments
BEWLEY, Ann 01 November 1994 05 March 1998 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 02 October 2019
CS01 - N/A 13 March 2019
AD01 - Change of registered office address 03 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 02 January 2014
CERTNM - Change of name certificate 13 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
TM02 - Termination of appointment of secretary 11 June 2012
AA - Annual Accounts 28 May 2012
CH01 - Change of particulars for director 27 March 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 21 January 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 13 May 1999
225 - Change of Accounting Reference Date 17 December 1998
363s - Annual Return 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
AA - Annual Accounts 05 January 1998
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 28 October 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 29 March 1996
CERTNM - Change of name certificate 14 March 1996
287 - Change in situation or address of Registered Office 12 January 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 07 April 1995
288 - N/A 13 February 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 07 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1993
288 - N/A 17 March 1993
NEWINC - New incorporation documents 12 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 2009 Fully Satisfied

N/A

Legal mortgage 30 November 2009 Outstanding

N/A

Legal charge 26 November 1997 Outstanding

N/A

Legal charge 23 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.