BISHOP'S GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-02-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

10/07/2410 July 2024 Change of details for Booker Retail Limited as a person with significant control on 2016-04-06

View Document

30/05/2430 May 2024 Director's details changed for Mr Andrew David Yaxley on 2021-07-01

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-02-26

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-02-27

View Document

23/12/2123 December 2021 Director's details changed for Mr Andrew David Yaxley on 2021-12-23

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

12/10/1912 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

06/03/196 March 2019 SAIL ADDRESS CREATED

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR CHARLES WILSON

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 CURRSHO FROM 31/03/2019 TO 26/02/2019

View Document

09/11/189 November 2018 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRENTIS

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR VESELIN BANDEV

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY MARK CHILTON

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 24/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 26/03/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

27/01/1627 January 2016 27/01/16 STATEMENT OF CAPITAL GBP 1

View Document

27/01/1627 January 2016 SOLVENCY STATEMENT DATED 25/01/16

View Document

27/01/1627 January 2016 STATEMENT BY DIRECTORS

View Document

27/01/1627 January 2016 REDUCE ISSUED CAPITAL 25/01/2016

View Document

18/12/1518 December 2015 REDUCE ISSUED CAPITAL 07/12/2015

View Document

18/12/1518 December 2015 18/12/15 STATEMENT OF CAPITAL GBP 1

View Document

18/12/1518 December 2015 STATEMENT BY DIRECTORS

View Document

18/12/1518 December 2015 SOLVENCY STATEMENT DATED 07/12/15

View Document

16/12/1516 December 2015 ADOPT ARTICLES 23/11/2015

View Document

16/12/1516 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1514 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

02/10/152 October 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID CODD

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CODD

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNY

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM MUSGRAVE HOUSE WIDEWATER PLACE MOORHALL ROAD HAREFIELD MIDDLESEX UB9 6NS

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS

View Document

28/09/1528 September 2015 SECRETARY APPOINTED MR MARK CHILTON

View Document

24/09/1524 September 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

24/09/1524 September 2015 AUDITOR'S RESIGNATION

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR DONAL HORGAN

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARTIN / 09/12/2013

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MR. DAVID THOMAS CODD

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY JULIE WIRTH

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR. DAVID THOMAS CODD

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE WIRTH

View Document

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLYNN

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR. DAVID O'FLYNN

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR. DONAL HORGAN

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARTIN / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SMITH / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY KENNY / 01/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY APPOINTED JULIE WIRTH

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID O'FLYNN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN HYSON

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: MUSGRAVE HOUSE WIDEWATER PLACE, MOORHALL ROAD, HAREFIELD, MIDDLESEX UB9 6PE

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STONEFIELD WAY, RUISLIP, MIDDLESEX, HA4 0JR

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0415 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/06/0415 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/02

View Document

16/12/0216 December 2002 ACC. REF. DATE SHORTENED FROM 29/04/03 TO 31/12/02

View Document

21/11/0221 November 2002 APPOINTMENT OF AUDITORS 13/11/02

View Document

21/11/0221 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0221 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/0221 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/11/0221 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/99

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 EXEMPTION FROM APPOINTING AUDITORS 13/11/96

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 28/04/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: P.O. BOX 9, STONEFIELD WAY, RUISLIP, MIDDLESEX HA4 0JR

View Document

06/04/956 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 01/05/94

View Document

09/11/949 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 25/04/93

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 26/04/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 27/04/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 REGISTERED OFFICE CHANGED ON 28/08/90 FROM: 57 BRITTON STREET, LONDON, EC1M 5NA

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

04/01/904 January 1990 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 29/04

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: PO BOX 49, HUNTLEY MOUNT ROAD, BURY, LANCASHIRE BL9 6XL

View Document

29/09/8829 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 AMENDED FULL ACCOUNTS MADE UP TO 27/12/86

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

27/03/8727 March 1987 GAZETTABLE DOCUMENT

View Document

18/10/8618 October 1986 DIRECTOR RESIGNED

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

01/08/861 August 1986 REGISTERED OFFICE CHANGED ON 01/08/86 FROM: MALT HOUSE, FIELD END ROAD, EASTCOTE RUISLIP, MIDDLESEX HA4 9LW

View Document

01/08/861 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

11/06/0911 June 1909 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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