BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

14/11/2414 November 2024 Appointment of Mrs Sarah Louise Walker as a director on 2024-09-17

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

04/10/244 October 2024 Director's details changed for Dr Roy Widdus on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Registered office address changed from 250 Aztec West Park Avenue Bristol BS32 4TR England to Midway House Herrick Way Staverton Technology Park Staverton Cheltenham GL51 6TQ on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Rowansec Limited as a secretary on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Harper Sheldon Limited as a secretary on 2024-06-14

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Termination of appointment of Sally Morgan as a director on 2023-05-22

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

03/03/213 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROWANSEC LIMITED / 04/01/2021

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 135 AZTEC WEST BRISTOL BS32 4UB

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR STEPHEN JOHN BEIOLEY

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED ALEXANDRA CHARLES

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED DR ROY WIDDUS

View Document

14/10/1514 October 2015 05/10/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED NICHOLAS EDWIN BRIDGE

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED SALLY MORGAN

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

10/06/1510 June 2015 CORPORATE SECRETARY APPOINTED ROWANSEC LIMITED

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY FRY

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED GERALDINE EDWINA VIOLETTE YARWORTH

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEALE

View Document

15/10/1415 October 2014 05/10/14 NO MEMBER LIST

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 05/10/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 05/10/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 05/10/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/05/1131 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 DIRECTOR APPOINTED TIMOTHY MARK BEALE

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGGETT

View Document

22/10/1022 October 2010 05/10/10 NO MEMBER LIST

View Document

07/05/107 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 21/10/2009

View Document

22/10/0922 October 2009 05/10/09 NO MEMBER LIST

View Document

14/10/0914 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HUGGETT / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COLIN FRY / 01/10/2009

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED DAVID ANDREW HUGGETT

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WINSTONE

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GATEHOUSE

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 05/10/08

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

08/10/078 October 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information