BISHOPS CONSTRUCTION SERVICES LIMITED
Company number 06850128
- Company Overview for BISHOPS CONSTRUCTION SERVICES LIMITED (06850128)
- Filing history for BISHOPS CONSTRUCTION SERVICES LIMITED (06850128)
- People for BISHOPS CONSTRUCTION SERVICES LIMITED (06850128)
- Charges for BISHOPS CONSTRUCTION SERVICES LIMITED (06850128)
- More for BISHOPS CONSTRUCTION SERVICES LIMITED (06850128)
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
|
|
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
|
|
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
|
|
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 |