BISHOP FLEMING AUDIT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Certificate of change of name

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Director's details changed for Mr Andrew Philip Sandiford on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Bishop Fleming Bath Holding Company Limited as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Robert Graham Davey on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Alexander St John Robins on 2025-03-25

View Document

12/03/2512 March 2025 Director's details changed for Mr Andrew Philip Sandiford on 2025-03-12

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

10/07/2410 July 2024 Cessation of Bishop Fleming Investments Limited as a person with significant control on 2024-06-26

View Document

10/07/2410 July 2024 Notification of Bishop Fleming Bath Holding Company Limited as a person with significant control on 2024-06-26

View Document

14/06/2414 June 2024 Satisfaction of charge 2 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

09/07/219 July 2021 Termination of appointment of Jonathan Mark Williams as a secretary on 2021-05-29

View Document

09/07/219 July 2021 Appointment of Mr Robert Graham Davey as a director on 2021-05-29

View Document

09/07/219 July 2021 Termination of appointment of Jonathan Mark Williams as a director on 2021-05-29

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS ALISON OLIVER

View Document

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 1 June 2014

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS

View Document

13/08/1413 August 2014 ADOPT ARTICLES 24/06/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 2 June 2013

View Document

06/12/136 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 27 May 2012

View Document

24/01/1324 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1217 January 2012 CURRSHO FROM 31/12/2012 TO 31/05/2012

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED JEREMIAH ANTHONY O'SULLIVAN

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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