BISHOP WOOD HOLDINGS LIMITED

Lancaster House 70-76 Blackburn Street, Radcliffe, M26 2JW, Manchester, England
StatusACTIVE
Company No.05866932
CategoryPrivate Limited Company
Incorporated05 Jul 2006
Age17 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

BISHOP WOOD HOLDINGS LIMITED is an active private limited company with number 05866932. It was incorporated 17 years, 10 months, 13 days ago, on 05 July 2006. The company address is Lancaster House 70-76 Blackburn Street, Radcliffe, M26 2JW, Manchester, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058669320004

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mr Gareth Alexis Watson Jones

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Tara Ada Bernadette Jones

Change date: 2019-06-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth Alexis Watson Jones

Change date: 2019-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

Old address: Acorn Phase 3 High Street Grimethorpe Barnsley South Yorkshire S72 7BD England

New address: Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-31

Psc name: Tara Ada Bernadette Jones

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Mr Gareth Alexis Watson Jones

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth Alexis Watson Jones

Change date: 2017-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Tara Ada Bernadette Jones

Change date: 2017-07-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-03

Officer name: Mr Gareth Alexis Watson Jones

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth Alexis Watson Jones

Change date: 2017-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: Acorn Phase 3 High Street Grimethorpe Barnsley South Yorkshire S72 7BD

Old address: Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW

Change date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tara Ada Bernadette Jones

Appointment date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Alexis Watson Jones

Change date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-23

Officer name: Gareth Alexis Watson Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058669320004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Termination secretary company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Capital allotment shares

Date: 16 May 2011

Action Date: 18 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-18

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Legacy

Date: 26 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/07/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1BANN LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:10023217
Status:ACTIVE
Category:Private Limited Company

ALEX SP LIMITED

73 REGENT STREET,STOWMARKET,IP14 1RJ

Number:11087836
Status:ACTIVE
Category:Private Limited Company

ALPHA-FOR(E)ST LIMITED

ABACUS BUILDING,OBAN,PA34 4BG

Number:SC314245
Status:ACTIVE
Category:Private Limited Company

KMA JOINERY LTD

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:11511198
Status:ACTIVE
Category:Private Limited Company

MCGRADY FINANCIAL SERVICES LIMITED

33 ST. PATRICKS AVENUE,DOWNPATRICK,BT30 6DW

Number:NI032133
Status:ACTIVE
Category:Private Limited Company

SHANON ORGANIC FOODS LTD

60A STOKE NEWINGTON ROAD,LONDON,N16 7XB

Number:11910874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source