BISHOPS PRINTERS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

17/07/2417 July 2024 Full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

03/11/223 November 2022 Cessation of Christine Marie Murphy as a person with significant control on 2016-04-06

View Document

03/11/223 November 2022 Cessation of Martin John Murphy as a person with significant control on 2016-04-06

View Document

13/10/2213 October 2022 Notification of Langstone Investments Limited as a person with significant control on 2016-04-06

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

05/11/215 November 2021 Termination of appointment of Nicholas Murphy as a director on 2021-11-01

View Document

28/07/2128 July 2021 Full accounts made up to 2021-01-31

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR NICHOLAS MURPHY

View Document

13/10/1913 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/11/187 November 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/01/18

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

12/09/1612 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

22/03/1622 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

18/02/1418 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

14/02/1214 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID KERFOOT ROBERTS / 17/05/2011

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM UNIT 10 EASTERN POINT FITZHERBERT ROAD FARLINGTON HAMPSHIRE PO6 1RU

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MURPHY / 24/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID KERFOOT ROBERTS / 24/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARIE MURPHY / 24/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0227 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 ADOPT MEM AND ARTS 01/07/97

View Document

19/11/9719 November 1997 REDESIGNATION 01/07/97

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 4 PRINCE GEORGE STREET HAVANT HANTS PO9 1BG

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 24/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 24/01/94; CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 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