About

Registered Number: 04417342
Date of Incorporation: 16/04/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 1 Hurstwood Court, Raikes Lane, Bolton, Lancashire, BL3 2NP

 

C.P.A. Bespoke Joinery Ltd was founded on 16 April 2002 with its registered office in Bolton, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Craig 23 April 2002 - 1
WALTERS, Paul Augustus 23 April 2002 - 1
WILLIAMS, Anthony 23 April 2002 25 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 08 June 2018
PSC07 - N/A 22 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 02 June 2017
CH03 - Change of particulars for secretary 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 June 2015
MR01 - N/A 22 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 11 October 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 23 December 2011
CH01 - Change of particulars for director 30 September 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 21 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 21 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 08 July 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.