BISHOP'S GROUP LIMITED
Status | ACTIVE |
Company No. | 00103407 |
Category | Private Limited Company |
Incorporated | 09 Jun 1909 |
Age | 114 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BISHOP'S GROUP LIMITED is an active private limited company with number 00103407. It was incorporated 114 years, 10 months, 20 days ago, on 09 June 1909. The company address is Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Oct 2023
Action Date: 26 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-26
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type dormant
Date: 22 Nov 2022
Action Date: 27 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-27
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Change person director company with change date
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Yaxley
Change date: 2021-12-23
Documents
Accounts with accounts type dormant
Date: 22 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-26
Officer name: Mr Andrew David Yaxley
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Wilson
Termination date: 2021-02-26
Documents
Accounts with accounts type dormant
Date: 19 Oct 2020
Action Date: 01 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-01
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type dormant
Date: 12 Oct 2019
Action Date: 24 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-24
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Change sail address company with new address
Date: 06 Mar 2019
Category: Address
Type: AD02
New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
Documents
Appoint person director company with name date
Date: 25 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Wilson
Appointment date: 2019-01-22
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 24 Dec 2018
Action Date: 26 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-02-26
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Veselin Bandev
Appointment date: 2018-10-26
Documents
Appoint corporate secretary company with name date
Date: 09 Nov 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-10-26
Officer name: Tesco Secretaries Limited
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Paul Prentis
Termination date: 2018-10-26
Documents
Termination secretary company with name termination date
Date: 09 Nov 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Chilton
Termination date: 2018-10-26
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type full
Date: 03 Oct 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type full
Date: 14 Oct 2016
Action Date: 26 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-26
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Legacy
Date: 27 Jan 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2016-01-27
Documents
Legacy
Date: 27 Jan 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/01/16
Documents
Resolution
Date: 27 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2015-12-18
Documents
Legacy
Date: 18 Dec 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/12/15
Documents
Resolution
Date: 18 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Dec 2015
Category: Change-of-constitution
Type: CC04
Documents
Change account reference date company current extended
Date: 14 Dec 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-14
Officer name: Christopher Nicholas Martin
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-14
Officer name: Timothy Kenny
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thomas Codd
Termination date: 2015-09-14
Documents
Termination secretary company with name termination date
Date: 28 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Thomas Codd
Termination date: 2015-09-14
Documents
Appoint person secretary company with name date
Date: 28 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Chilton
Appointment date: 2015-09-14
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-14
Officer name: Mr Jonathan Paul Prentis
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-28
New address: Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT
Old address: Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS
Documents
Auditors resignation limited company
Date: 24 Sep 2015
Category: Auditors
Type: AA03
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type full
Date: 04 Aug 2015
Action Date: 27 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-27
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donal Horgan
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-09
Officer name: Mr Christopher Nicholas Martin
Documents
Appoint person secretary company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. David Thomas Codd
Documents
Appoint person director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Thomas Codd
Documents
Termination director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Wirth
Documents
Termination secretary company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Wirth
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type full
Date: 31 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David O'flynn
Documents
Accounts with accounts type full
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David O'flynn
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Donal Horgan
Documents
Accounts with accounts type full
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Smith
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Ann Wirth
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr. Timothy Kenny
Documents
Change person secretary company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Julie Ann Wirth
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Anthony Smith
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Nicholas Martin
Change date: 2009-10-01
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 17 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed julie wirth
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary david o'flynn
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin hyson
Documents
Accounts with accounts type full
Date: 04 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 26/06/07 from: musgrave house widewater place, moorhall road, harefield, middlesex UB9 6PE
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/06; full list of members
Documents
Legacy
Date: 14 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jul 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALLEN REDMOND CONSTRUCTION LIMITED
12 HYATTS WALK,ROWLEY REGIS,B65 8NJ
Number: | 10372825 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR THE HIGH,HARLOW,CM20 1YS
Number: | 09997963 |
Status: | ACTIVE |
Category: | Private Limited Company |
261A NORMACOT ROAD,STOKE ON TRENT,ST3 1QY
Number: | 09744425 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
84 WINGROVE ROAD,NEWCASTLE UPON TYNE,NE4 9BR
Number: | 08534911 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWICH WINDOWS AND CONSERVATORIES LTD.
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR
Number: | 03121040 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYTRACK (CRADLE SYSTEMS) LIMITED
35-37 WATT ROAD,GLASGOW,G52 4SS
Number: | SC214195 |
Status: | ACTIVE |
Category: | Private Limited Company |