BISHOPS 4X4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewResolutions

View Document

09/09/259 September 2025 NewStatement of capital following an allotment of shares on 2025-08-31

View Document

09/09/259 September 2025 NewAppointment of Mr Nigel Baseley as a director on 2025-08-31

View Document

09/09/259 September 2025 NewTermination of appointment of Christopher Bishop as a director on 2025-08-31

View Document

09/09/259 September 2025 NewNotification of Andrew James Barrett as a person with significant control on 2025-08-31

View Document

09/09/259 September 2025 NewNotification of Nigel Baseley as a person with significant control on 2025-08-31

View Document

09/09/259 September 2025 NewCessation of Christopher Bishop as a person with significant control on 2025-08-31

View Document

04/09/254 September 2025 NewSecond filing of the annual return made up to 2014-02-13

View Document

18/08/2518 August 2025 Second filing of the annual return made up to 2015-02-13

View Document

18/08/2518 August 2025 Second filing of the annual return made up to 2016-02-13

View Document

08/08/258 August 2025 Change of share class name or designation

View Document

08/08/258 August 2025 Resolutions

View Document

08/08/258 August 2025 Sub-division of shares on 2025-08-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

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

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

05/01/175 January 2017 SAIL ADDRESS CREATED

View Document

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

View Document

05/01/175 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual return made up to 2016-02-13 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 2015-02-13 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 2014-02-13 with full list of shareholders

View Document

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual return made up to 2013-02-13 with full list of shareholders

View Document

13/07/1213 July 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 19 DRAYTON ROAD LOWICK KETTERING NORTHAMPTONSHIRE NN14 3BG ENGLAND

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR CHARLES LIONEL STOPFORD SACKVILLE

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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