BISHOPS WAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Registered office address changed from Milton Priory House Gate Lane Wells Somerset BA5 1UA to Milton Priory House Rowdens Road Wells Somerset BA5 1UA on 2025-01-13 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Termination of appointment of Adrian Gerald Ambrosini as a secretary on 2024-11-26 |
27/11/2427 November 2024 | Director's details changed for Adrian Gerald Ambroini on 2024-11-26 |
27/11/2427 November 2024 | Change of details for Brick Peers Limited as a person with significant control on 2024-11-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
19/11/2119 November 2021 | Satisfaction of charge 041424280004 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/03/1810 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
10/03/1810 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
10/03/1810 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/03/189 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041424280004 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
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 |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND AMBROSINI / 26/02/2016 |
13/01/1613 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND AMBROSINI / 01/04/2015 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/03/1418 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
17/03/1417 March 2014 | SAIL ADDRESS CHANGED FROM: MONAHANS 1 ST JOHNS SQUARE GLASTONBURY SOMERSET BA6 9LJ |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
08/02/138 February 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GERALD AMBROINI / 28/01/2011 |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 1 ST JOHNS SQUARE GLASTONBURY SOMERSET BA6 9LJ |
28/01/1128 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
04/11/104 November 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/03/1011 March 2010 | DIRECTOR APPOINTED MARK RAYMOND AMBROSINI |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN AMBROSINI |
11/03/1011 March 2010 | DIRECTOR APPOINTED ADRIAN GERALD AMBROSINI |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK AMBROSINI |
01/03/101 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
01/03/101 March 2010 | SAIL ADDRESS CREATED |
01/03/101 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR APPOINTED ADRIAN GERALD AMBROINI |
25/01/1025 January 2010 | DIRECTOR APPOINTED MARK RAYMOND AMBROSINI |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, SECRETARY KEVIN OATLEY |
25/01/1025 January 2010 | SECRETARY APPOINTED ADRIAN GERALD AMBROINI |
07/01/107 January 2010 | RESIGN AND APPT DIRS 07/12/2009 |
06/01/106 January 2010 | SECRETARY APPOINTED ADRIAN GERALD AMBROSINI |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 30 January 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
31/01/0731 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
16/07/0316 July 2003 | COMPANY NAME CHANGED MILTON PRIORY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 16/07/03 |
06/03/036 March 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
14/07/0214 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/06/0227 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0227 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0227 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/025 March 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | NEW SECRETARY APPOINTED |
19/11/0119 November 2001 | SECRETARY RESIGNED |
19/11/0119 November 2001 | SECRETARY RESIGNED |
19/11/0119 November 2001 | NEW SECRETARY APPOINTED |
17/01/0117 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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