Advanced company searchLink opens in new window

BISHOPS CONSTRUCTION SERVICES LIMITED

Company number 06850128

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)
30 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 17 March 2017 with updates
22 Feb 2017 MR01 Registration of charge 068501280001, created on 21 February 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016 AD01 Registered office address changed from 12 Twyford Business Centre London Road Bishop's Stortford Hertfordshire CM23 3YT to 47 Dane Street Bishop's Stortford Hertfordshire CM23 3XY on 25 May 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 Apr 2014 AD01 Registered office address changed from Solution House 47 Dane Street Bishop's Stortford Herts CM23 3BT on 10 April 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jun 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
14 Mar 2013 AD01 Registered office address changed from 29B North Street Bishop's Stortford Hertfordshire CM23 2LD United Kingdom on 14 March 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Aug 2011 AD01 Registered office address changed from 33 High Street Harlow Essex CM17 0DN United Kingdom on 29 August 2011
05 Jul 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 AD01 Registered office address changed from 44 Tailors Bishops Stortford Herts CM23 4FQ United Kingdom on 25 August 2010
01 Jun 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Mr Neil Gillan on 1 October 2009