About

Registered Number: 03729937
Date of Incorporation: 10/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 34 Beechway, Bexley, Kent, DA5 3DG

 

Having been setup in 1999, P J Bingham & Co Costs Ltd have registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, Philip James 10 March 1999 - 1
BINGHAM, Toni Patricia 10 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 07 May 2014
CERTNM - Change of name certificate 01 May 2014
CONNOT - N/A 01 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AD01 - Change of registered office address 13 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 14 April 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
287 - Change in situation or address of Registered Office 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.