Advanced company searchLink opens in new window

RICH BISHOP LTD

Company number 09045766

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)
19 Jun 2024 AA Micro company accounts made up to 31 May 2024
17 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 May 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
02 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
07 Aug 2021 AA Micro company accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
12 Jul 2020 AA Micro company accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
14 May 2020 AP01 Appointment of Mr Andrew John Bowell as a director on 14 May 2020
10 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
11 Jan 2018 CH01 Director's details changed for Mr Richard John Bishop on 1 January 2018
11 Jan 2018 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Coventry CV3 4GA England to 27 Old Gloucester Street London WC1N 3AX on 11 January 2018
20 Dec 2017 AA Micro company accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
09 Nov 2016 CH01 Director's details changed for Mr Richard John Bishop on 9 November 2016
09 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Nov 2016 CH01 Director's details changed for Mr Richard John Bishop on 9 November 2016
03 Oct 2016 AD01 Registered office address changed from 1 Wakehurst Close Nuneaton Warwickshire CV11 4YF England to 5 Argosy Court Scimitar Way Coventry CV3 4GA on 3 October 2016
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
19 May 2016 TM02 Termination of appointment of Richard Bishop as a secretary on 19 May 2016