Advanced company searchLink opens in new window

BISHOP & PARTNERS LIMITED

Company number 04497358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 190
22 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
13 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
12 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 90
15 Jan 2015 SH06 Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 90
15 Jan 2015 SH03 Purchase of own shares.
22 Dec 2014 TM01 Termination of appointment of Joseph Nathan Bannister as a director on 19 December 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back agreement of shares 28/11/2014
11 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
14 May 2014 MR04 Satisfaction of charge 2 in full
29 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
24 Aug 2012 AP01 Appointment of Mr David Graham Evans as a director
24 Aug 2012 AP01 Appointment of Mr John Steven Swindlehurst as a director
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Andrew John Tabernacle on 1 July 2011