BISHOPS 4X4 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Resolutions |
09/09/259 September 2025 New | Statement of capital following an allotment of shares on 2025-08-31 |
09/09/259 September 2025 New | Appointment of Mr Nigel Baseley as a director on 2025-08-31 |
09/09/259 September 2025 New | Termination of appointment of Christopher Bishop as a director on 2025-08-31 |
09/09/259 September 2025 New | Notification of Andrew James Barrett as a person with significant control on 2025-08-31 |
09/09/259 September 2025 New | Notification of Nigel Baseley as a person with significant control on 2025-08-31 |
09/09/259 September 2025 New | Cessation of Christopher Bishop as a person with significant control on 2025-08-31 |
04/09/254 September 2025 New | Second filing of the annual return made up to 2014-02-13 |
18/08/2518 August 2025 | Second filing of the annual return made up to 2015-02-13 |
18/08/2518 August 2025 | Second filing of the annual return made up to 2016-02-13 |
08/08/258 August 2025 | Change of share class name or designation |
08/08/258 August 2025 | Resolutions |
08/08/258 August 2025 | Sub-division of shares on 2025-08-06 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-13 with updates |
19/02/2419 February 2024 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS United Kingdom to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
05/01/175 January 2017 | SAIL ADDRESS CREATED |
05/01/175 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
05/01/175 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
03/03/163 March 2016 | Annual return made up to 2016-02-13 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 2015-02-13 with full list of shareholders |
11/03/1511 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 2014-02-13 with full list of shareholders |
17/02/1417 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual return made up to 2013-02-13 with full list of shareholders |
13/07/1213 July 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 19 DRAYTON ROAD LOWICK KETTERING NORTHAMPTONSHIRE NN14 3BG ENGLAND |
12/05/1212 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/05/121 May 2012 | DIRECTOR APPOINTED MR CHARLES LIONEL STOPFORD SACKVILLE |
13/02/1213 February 2012 | 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