Download leads from Nexok and grow your business. Find out more

Bishopshire Limited

Documents

Total Documents175
Total Pages770

Filing History

5 March 2024Change of details for Reilly Two Limited as a person with significant control on 1 March 2024
1 March 2024Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU United Kingdom to Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS on 1 March 2024
15 February 2024Director's details changed for Miss Ciara Ann Murphy on 1 November 2023
30 August 2023Confirmation statement made on 9 August 2023 with no updates
10 May 2023Micro company accounts made up to 31 July 2022
31 December 2022Termination of appointment of John Gerard Reilly as a director on 30 June 2020
24 August 2022Confirmation statement made on 9 August 2022 with updates
25 April 2022Micro company accounts made up to 31 July 2021
11 August 2021Confirmation statement made on 9 August 2021 with updates
17 June 2021Withdrawal of a person with significant control statement on 17 June 2021
17 June 2021Notification of Reilly Two Limited as a person with significant control on 16 November 2020
28 April 2021Micro company accounts made up to 31 July 2020
11 November 2020Director's details changed for Miss Ciara Ann Murphy on 9 August 2020
11 November 2020Register(s) moved to registered office address 100 High Street Evesham Worcestershire WR11 4EU
11 November 2020Director's details changed for Bernadette Mary Murphy on 9 August 2020
11 November 2020Confirmation statement made on 9 August 2020 with updates
10 November 2020Director's details changed for Mr John Gerard Reilly on 9 August 2020
10 November 2020Director's details changed for Darren Patrick Reilly on 9 August 2020
10 November 2020Director's details changed for Bernadette Mary Murphy on 9 August 2020
3 November 2020Registered office address changed from Pg Bowdens 100 High Street Evesham Worcestershire WR11 4EU to 100 High Street Evesham Worcestershire WR11 4EU on 3 November 2020
3 November 2020Director's details changed for Patrick Anthony Reilly on 9 August 2020
3 November 2020Director's details changed for Mr John Gerard Reilly on 9 August 2020
3 November 2020Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Pg Bowdens 100 High Street Evesham Worcestershire WR11 4EU on 3 November 2020
3 November 2020Director's details changed for Mr Thomas Joseph Reilly on 9 August 2020
29 April 2020Micro company accounts made up to 31 July 2019
9 August 2019Confirmation statement made on 9 August 2019 with updates
30 April 2019Micro company accounts made up to 31 July 2018
25 February 2019Director's details changed for Miss Ciara Murphy on 25 February 2019
8 January 2019Confirmation statement made on 31 December 2018 with no updates
30 May 2018Micro company accounts made up to 31 July 2017
3 January 2018Confirmation statement made on 31 December 2017 with updates
1 August 2017Total exemption small company accounts made up to 31 July 2016
1 August 2017Total exemption small company accounts made up to 31 July 2016
24 January 2017Confirmation statement made on 31 December 2016 with updates
24 January 2017Confirmation statement made on 31 December 2016 with updates
26 May 2016Total exemption small company accounts made up to 31 July 2015
26 May 2016Total exemption small company accounts made up to 31 July 2015
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,500
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,500
11 February 2016Termination of appointment of Mary Ester Reilly as a director on 1 December 2015
11 February 2016Termination of appointment of Mary Ester Reilly as a secretary on 1 December 2015
11 February 2016Termination of appointment of Mary Ester Reilly as a secretary on 1 December 2015
11 February 2016Termination of appointment of Mary Ester Reilly as a director on 1 December 2015
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
24 April 2014Director's details changed for Darren Patrick Reilly on 24 April 2014
24 April 2014Director's details changed for Miss Ciara Murphy on 24 April 2014
24 April 2014Director's details changed for Darren Patrick Reilly on 24 April 2014
24 April 2014Director's details changed for Darren Patrick Reilly on 24 April 2014
24 April 2014Director's details changed for Darren Patrick Reilly on 24 April 2014
24 April 2014Director's details changed for Bernadette Mary Murphy on 24 April 2014
24 April 2014Director's details changed for Bernadette Mary Murphy on 24 April 2014
24 April 2014Director's details changed for Miss Ciara Murphy on 24 April 2014
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
15 January 2014Total exemption small company accounts made up to 31 July 2013
15 January 2014Total exemption small company accounts made up to 31 July 2013
28 November 2013Appointment of Mr Thomas Joseph Reilly as a director
28 November 2013Appointment of Patrick Anthony Reilly as a director
28 November 2013Appointment of Darren Patrick Reilly as a director
28 November 2013Appointment of John Gerard Reilly as a director
28 November 2013Appointment of Darren Patrick Reilly as a director
28 November 2013Appointment of Patrick Anthony Reilly as a director
28 November 2013Appointment of John Gerard Reilly as a director
28 November 2013Appointment of Bernadette Mary Murphy as a director
28 November 2013Appointment of Bernadette Mary Murphy as a director
28 November 2013Appointment of Mr Thomas Joseph Reilly as a director
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 2,500
21 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 2,500
2 July 2013Director's details changed for Mary Ester Reilly on 1 July 2013
2 July 2013Secretary's details changed for Mary Ester Reilly on 2 July 2013
2 July 2013Director's details changed for Mary Ester Reilly on 1 July 2013
2 July 2013Director's details changed for Mary Ester Reilly on 1 July 2013
2 July 2013Secretary's details changed for Mary Ester Reilly on 2 July 2013
2 July 2013Secretary's details changed for Mary Ester Reilly on 2 July 2013
1 July 2013Director's details changed for Mary Ester Reilly on 1 July 2013
1 July 2013Director's details changed for Mary Ester Reilly on 1 July 2013
1 July 2013Director's details changed for Mary Ester Reilly on 28 June 2013
1 July 2013Director's details changed for Mary Ester Reilly on 28 June 2013
1 July 2013Director's details changed for Mary Ester Reilly on 1 July 2013
26 June 2013Register inspection address has been changed
26 June 2013Register inspection address has been changed
25 June 2013Register(s) moved to registered inspection location
25 June 2013Register(s) moved to registered inspection location
6 June 2013Director's details changed for Mary Ester Reilly on 6 June 2013
6 June 2013Director's details changed for Mary Ester Reilly on 6 June 2013
6 June 2013Director's details changed for Mary Ester Reilly on 6 June 2013
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
19 December 2012Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 19 December 2012
19 December 2012Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 19 December 2012
26 April 2012Total exemption small company accounts made up to 31 July 2011
26 April 2012Total exemption small company accounts made up to 31 July 2011
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
4 January 2012Termination of appointment of Patrick Reilly as a director
4 January 2012Termination of appointment of Patrick Reilly as a director
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
9 December 2011Appointment of Ciara Murphy as a director
9 December 2011Appointment of Ciara Murphy as a director
15 April 2011Total exemption small company accounts made up to 31 July 2010
15 April 2011Total exemption small company accounts made up to 31 July 2010
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
27 April 2010Total exemption small company accounts made up to 31 July 2009
27 April 2010Total exemption small company accounts made up to 31 July 2009
21 January 2010Director's details changed for Patrick Joseph Reilly on 31 December 2009
21 January 2010Director's details changed for Mary Ester Reilly on 31 December 2009
21 January 2010Director's details changed for Mary Ester Reilly on 31 December 2009
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
21 January 2010Director's details changed for Patrick Joseph Reilly on 31 December 2009
29 May 2009Total exemption small company accounts made up to 31 July 2008
29 May 2009Total exemption small company accounts made up to 31 July 2008
5 February 2009Return made up to 31/12/08; full list of members
5 February 2009Return made up to 31/12/08; full list of members
16 October 2008Total exemption small company accounts made up to 31 July 2007
16 October 2008Total exemption small company accounts made up to 31 July 2007
23 January 2008Return made up to 31/12/07; no change of members
23 January 2008Return made up to 31/12/07; no change of members
29 November 2007Total exemption small company accounts made up to 31 July 2006
29 November 2007Total exemption small company accounts made up to 31 July 2006
2 February 2007Return made up to 31/12/06; full list of members
2 February 2007Return made up to 31/12/06; full list of members
25 April 2006Total exemption small company accounts made up to 31 July 2005
25 April 2006Total exemption small company accounts made up to 31 July 2005
31 January 2006Return made up to 31/12/05; full list of members
31 January 2006Return made up to 31/12/05; full list of members
18 January 2006Total exemption small company accounts made up to 31 July 2004
18 January 2006Total exemption small company accounts made up to 31 July 2004
25 January 2005Total exemption small company accounts made up to 31 July 2003
25 January 2005Total exemption small company accounts made up to 31 July 2003
18 January 2005Return made up to 31/12/04; full list of members
18 January 2005Return made up to 31/12/04; full list of members
9 January 2004Return made up to 31/12/03; full list of members
9 January 2004Return made up to 31/12/03; full list of members
7 June 2003Total exemption small company accounts made up to 31 July 2002
7 June 2003Total exemption small company accounts made up to 31 July 2002
13 February 2003Total exemption small company accounts made up to 31 July 2001
13 February 2003Total exemption small company accounts made up to 31 July 2001
20 January 2003Return made up to 31/12/02; full list of members
20 January 2003Return made up to 31/12/02; full list of members
11 February 2002Return made up to 31/12/01; full list of members
11 February 2002Return made up to 31/12/01; full list of members
4 June 2001Accounts for a small company made up to 31 July 2000
4 June 2001Accounts for a small company made up to 31 July 2000
9 January 2001Return made up to 31/12/00; full list of members
9 January 2001Return made up to 31/12/00; full list of members
2 June 2000Accounts for a small company made up to 31 July 1999
2 June 2000Accounts for a small company made up to 31 July 1999
19 January 2000Return made up to 31/12/99; full list of members
19 January 2000Return made up to 31/12/99; full list of members
24 May 1999Accounts for a small company made up to 31 July 1998
24 May 1999Accounts for a small company made up to 31 July 1998
14 January 1999Return made up to 31/12/98; full list of members
14 January 1999Return made up to 31/12/98; full list of members
8 April 1998Accounts for a small company made up to 31 July 1997
8 April 1998Accounts for a small company made up to 31 July 1997
13 January 1998Return made up to 31/12/97; no change of members
13 January 1998Return made up to 31/12/97; no change of members
3 June 1997Accounts for a small company made up to 31 July 1996
3 June 1997Accounts for a small company made up to 31 July 1996
14 January 1997Return made up to 31/12/96; no change of members
14 January 1997Return made up to 31/12/96; no change of members
22 December 1995Return made up to 31/12/95; full list of members
22 December 1995Return made up to 31/12/95; full list of members
19 December 1995Accounts for a small company made up to 31 July 1995
19 December 1995Accounts for a small company made up to 31 July 1995
1 June 1995Accounts for a small company made up to 31 July 1994
1 June 1995Accounts for a small company made up to 31 July 1994
Sign up now to grow your client base. Plans & Pricing