PERRY BISHOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

14/11/2414 November 2024 Termination of appointment of Sarah Benson as a director on 2024-10-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Satisfaction of charge 056802620001 in full

View Document

11/06/2411 June 2024 Appointment of Miss Sian Elizabeth Harris as a director on 2024-05-31

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

22/01/2422 January 2024 Change of details for Perry Bishop Ltd as a person with significant control on 2024-01-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Change of name notice

View Document

23/03/2323 March 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-30 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056802620001

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL BISHOP / 27/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 DIRECTOR APPOINTED GAVIN WALLACE

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BENSON / 10/02/2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY FRANCIS CHAMBERS / 10/02/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN PERRY

View Document

05/02/155 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CHAMBERS

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED SARAH BENSON

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR PETER ANTHONY FRANCIS CHAMBERS

View Document

29/05/1329 May 2013 ADOPT ARTICLES 07/05/2013

View Document

29/05/1329 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 780.00

View Document

29/05/1329 May 2013 SUB-DIVISION 07/05/13

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR PETER ANTHONY FRANCIS CHAMBERS

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MRS SARAH BENSON

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PERRY / 06/12/2012

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 8 KING EDWARD STREET OXFORD OXFORDSHIRE OX1 4HL

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR PHILLIP PAUL BISHOP

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR GILES COOPER

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN MOSLEY

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY DARREN MOSLEY

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

26/02/1026 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 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