BISHOP & CO. LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR3 8AT

Company number 02100526
Status Active
Incorporation Date 17 February 1987
Company Type Private Limited Company
Address 18 HARDY COURT, WORCESTER, WR3 8AT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy, 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 2,500 . The most likely internet sites of BISHOP & CO. LIMITED are www.bishopco.co.uk, and www.bishop-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Bishop Co Limited is a Private Limited Company. The company registration number is 02100526. Bishop Co Limited has been working since 17 February 1987. The present status of the company is Active. The registered address of Bishop Co Limited is 18 Hardy Court Worcester Wr3 8at. The company`s financial liabilities are £13.27k. It is £0k against last year. . BATH, Michael is a Director of the company. Secretary BATH, Janet has been resigned. Secretary BATH, Michael Brian has been resigned. Secretary BATH, Victoria Mary has been resigned. Secretary CA SECRETARIES has been resigned. Secretary ELLIS, Julie Lynne has been resigned. Director BATH, Michael has been resigned. Director BATH, Michael Brian has been resigned. Director BATH, Victoria Mary has been resigned. Director OWENS, Rosemary has been resigned. The company operates in "Accounting and auditing activities".


bishop & co. Key Finiance

LIABILITIES £13.27k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BATH, Michael
Appointed Date: 30 August 2014
69 years old

Resigned Directors

Secretary
BATH, Janet
Resigned: 30 August 2014
Appointed Date: 20 January 1999

Secretary
BATH, Michael Brian
Resigned: 03 February 1996
Appointed Date: 18 September 1995

Secretary
BATH, Victoria Mary
Resigned: 20 January 1999
Appointed Date: 03 February 1996

Secretary
CA SECRETARIES
Resigned: 01 December 2000
Appointed Date: 23 December 1998

Secretary
ELLIS, Julie Lynne
Resigned: 03 February 1996

Director
BATH, Michael
Resigned: 28 March 2014
Appointed Date: 01 January 2014
69 years old

Director
BATH, Michael Brian
Resigned: 29 August 2013
Appointed Date: 03 February 1996
69 years old

Director
BATH, Victoria Mary
Resigned: 03 February 1996
69 years old

Director
OWENS, Rosemary
Resigned: 30 August 2014
Appointed Date: 26 March 2014
66 years old

Persons With Significant Control

Mr Michael Bath
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BISHOP & CO. LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Micro company accounts made up to 31 March 2016
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2,500

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 2,500

...
... and 97 more events
09 Jan 1989
Accounts for a dormant company made up to 31 March 1988

13 May 1988
Secretary resigned;new secretary appointed

22 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1988
Registered office changed on 22/01/88 from: 84 temple chambers temple avenue london EC4Y ohp

17 Feb 1987
Certificate of Incorporation