BISHOP'S STORTFORD BID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

13/01/2513 January 2025 Appointment of Mr Michael James Smith as a director on 2025-01-08

View Document

13/01/2513 January 2025 Termination of appointment of Karen Anne Burton as a director on 2025-01-08

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/02/246 February 2024 Director's details changed for Glenn Armon-Jones on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Samuel Nathan Cook as a director on 2023-10-09

View Document

05/02/245 February 2024 Appointment of Mr Gary Simon Smith as a director on 2023-10-09

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

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

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

25/07/2025 July 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM LAUNCHPAD BUSINESS CENTRE CHARRINGTONS HOUSE OLD RIVER LANE BISHOP'S STORTFORD HERTFORDSHIRE CM23 2ER

View Document

17/05/1917 May 2019 ADOPT ARTICLES 23/04/2019

View Document

09/05/199 May 2019 DIRECTOR APPOINTED GLENN ARMON-JONES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED SAMUEL NATHAN COOK

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM THE MASTERS HOUSE 19 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ UNITED KINGDOM

View Document

25/04/1825 April 2018 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