BISHOP C LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
02/10/242 October 2024 | Notification of Amy Bishop as a person with significant control on 2023-03-15 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-02 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Change of details for Mr Craig Bishop as a person with significant control on 2024-03-26 |
26/03/2426 March 2024 | Director's details changed for Mr Craig Bishop on 2024-03-26 |
26/03/2426 March 2024 | Director's details changed for Miss Amy Jane Mowlam on 2024-03-26 |
26/03/2426 March 2024 | Registered office address changed from The Beach House Budmouth Avenue Preston Weymouth DT3 6QJ England to The Beach House 65 Budmouth Avenue Preston Weymouth United Kingdom DT3 6QJ on 2024-03-26 |
07/03/247 March 2024 | Amended accounts made up to 2022-05-31 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/06/239 June 2023 | Change of details for Craig Bishop as a person with significant control on 2023-05-05 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-02 with updates |
09/06/239 June 2023 | Change of details for Craig Bishop as a person with significant control on 2023-05-05 |
09/06/239 June 2023 | Director's details changed for Craig Bishop on 2023-05-05 |
06/06/236 June 2023 | Director's details changed for Craig Bishop on 2023-06-06 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/02/2326 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM FIRST FLOOR, BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY B69 2DG UNITED KINGDOM |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BISHOP / 08/10/2020 |
30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BISHOP / 30/09/2020 |
25/08/2025 August 2020 | 13/08/20 STATEMENT OF CAPITAL GBP 1.00 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
13/11/1913 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
17/10/1817 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
18/08/1718 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107506320002 |
14/08/1714 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107506320001 |
03/05/173 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company