BISHAM LIMITED
Status | ACTIVE |
Company No. | 05096956 |
Category | Private Limited Company |
Incorporated | 06 Apr 2004 |
Age | 20 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
BISHAM LIMITED is an active private limited company with number 05096956. It was incorporated 20 years, 1 month, 15 days ago, on 06 April 2004. The company address is 75 Marine Avenue 75 Marine Avenue, Tyne & Wear, NE26 1NB.
Company Fillings
Termination secretary company with name termination date
Date: 13 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Rinsler
Termination date: 2024-05-13
Documents
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Notification of a person with significant control statement
Date: 09 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 09 Jan 2024
Action Date: 02 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcom William Somerton
Cessation date: 2023-01-02
Documents
Cessation of a person with significant control
Date: 09 Jan 2024
Action Date: 02 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-02
Psc name: Stephen Rinsler
Documents
Cessation of a person with significant control
Date: 09 Jan 2024
Action Date: 02 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Campbell Middleton
Cessation date: 2023-01-02
Documents
Cessation of a person with significant control
Date: 09 Jan 2024
Action Date: 02 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin David Fleming
Cessation date: 2023-01-02
Documents
Capital return purchase own shares treasury capital date
Date: 16 Aug 2023
Action Date: 15 Jun 2023
Category: Capital
Type: SH03
Capital : 5,000 GBP
Date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 02 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-02
Psc name: Mr Martin David Fleming
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 02 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Stephen Rinsler
Change date: 2021-01-02
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 02 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-02
Psc name: Mr Neil Campbell Middleton
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 02 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-02
Psc name: Mr Malcom William Somerton
Documents
Cessation of a person with significant control
Date: 17 Jan 2022
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek William Bell
Cessation date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen John Ashton
Cessation date: 2019-05-29
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Cessation of a person with significant control
Date: 05 Feb 2021
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul James Shore
Cessation date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 23 Jul 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Shore
Termination date: 2020-06-03
Documents
Capital return purchase own shares treasury capital date
Date: 30 Apr 2020
Action Date: 03 Apr 2020
Category: Capital
Type: SH03
Date: 2020-04-03
Capital : 3,000 GBP
Documents
Change person director company with change date
Date: 04 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Shore
Change date: 2020-02-03
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-01
Psc name: Paul Shore
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Shore
Appointment date: 2020-02-01
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Capital return purchase own shares treasury capital date
Date: 09 Oct 2019
Action Date: 22 Aug 2019
Category: Capital
Type: SH03
Capital : 2,000 GBP
Date: 2019-08-22
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-29
Officer name: Stephen John Ashton
Documents
Accounts amended with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: Stephen Rinsler
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Change person director company with change date
Date: 04 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-03
Officer name: Mr Martin David Fleming
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek William Bell
Termination date: 2017-09-30
Documents
Capital return purchase own shares
Date: 09 Oct 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital return purchase own shares
Date: 17 Aug 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Malcolm William Somerton
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Ashton
Appointment date: 2015-10-13
Documents
Termination director company with name termination date
Date: 15 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Frederick Chambers
Termination date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin David Fleming
Appointment date: 2014-11-13
Documents
Capital allotment shares
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-31
Capital : 67,750 GBP
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm William Somerton
Change date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm William Somerton
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Capital return purchase own shares
Date: 26 Sep 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-31
Officer name: Stephen Rinsler
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek William Bell
Change date: 2010-12-31
Documents
Change person secretary company with change date
Date: 14 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Rinsler
Change date: 2010-12-31
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Campbell Middleton
Change date: 2010-12-31
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Frederick Chambers
Change date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin williams
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 02/10/08\gbp si 1000@1=1000\gbp ic 58000/59000\
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/03/07-24/03/07 £ si [email protected]=500 £ ic 57500/58000
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/03/05
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/05; full list of members
Documents
Certificate change of name company
Date: 08 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed delibra LIMITED\certificate issued on 08/07/04
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/06/04
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 20/04/04 from: 75 marine avenue whitley bay tyne & wear NE26 1NB
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 16/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
236 CROWN LANE,HORWICH,BL6 7QR
Number: | 11212655 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIDE BUILDING SERVICES LIMITED
5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG
Number: | 08617691 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OCTAVIA STREET,LONDON,SW11 3DN
Number: | 09885885 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FAIRFIELDS CRESCENT,KINGSBURY,NW9 0PS
Number: | 10055176 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10810764 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10353740 |
Status: | ACTIVE |
Category: | Private Limited Company |