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

Bishop Consultancy (UK) Limited

Documents

Total Documents130
Total Pages554

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023
19 June 2023Confirmation statement made on 7 June 2023 with no updates
31 December 2022Total exemption full accounts made up to 31 March 2022
27 June 2022Confirmation statement made on 7 June 2022 with no updates
12 January 2022Director's details changed for Mr Kevin Graham Bishop on 1 January 2022
12 January 2022Change of details for Mr Kevin Graham Bishop as a person with significant control on 1 January 2022
22 December 2021Total exemption full accounts made up to 31 March 2021
2 July 2021Confirmation statement made on 7 June 2021 with no updates
16 July 2020Total exemption full accounts made up to 31 March 2020
26 June 2020Confirmation statement made on 7 June 2020 with no updates
27 May 2020Director's details changed for Mr Kevin Graham Bishop on 27 May 2020
31 January 2020Director's details changed for Mr Kevin Graham Bishop on 17 December 2019
28 November 2019Total exemption full accounts made up to 31 March 2019
3 July 2019Confirmation statement made on 7 June 2019 with no updates
24 October 2018Registered office address changed from The Hub Business Centre Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA England to Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA on 24 October 2018
19 October 2018Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to The Hub Business Centre Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA on 19 October 2018
19 October 2018Total exemption full accounts made up to 31 March 2018
13 June 2018Termination of appointment of Angela Susanne Bishop as a director on 26 September 2016
13 June 2018Confirmation statement made on 7 June 2018 with no updates
27 September 2017Total exemption full accounts made up to 31 March 2017
27 September 2017Total exemption full accounts made up to 31 March 2017
19 June 2017Confirmation statement made on 7 June 2017 with updates
19 June 2017Confirmation statement made on 7 June 2017 with updates
26 November 2016Total exemption small company accounts made up to 31 March 2016
26 November 2016Total exemption small company accounts made up to 31 March 2016
28 September 2016Termination of appointment of a director
28 September 2016Termination of appointment of a director
26 September 2016Termination of appointment of Angela Suzanne Bishop as a secretary on 26 September 2016
26 September 2016Termination of appointment of Angela Suzanne Bishop as a secretary on 26 September 2016
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
28 June 2016Director's details changed for Mr Kevin Graham Bishop on 6 June 2016
28 June 2016Director's details changed for Mr Kevin Graham Bishop on 6 June 2016
6 June 2016Director's details changed for Mr Kevin Graham Bishop on 6 June 2016
6 June 2016Director's details changed for Mr Kevin Graham Bishop on 6 June 2016
11 December 2015Director's details changed for Angela Susanne Bishop on 9 December 2015
11 December 2015Director's details changed for Angela Susanne Bishop on 9 December 2015
10 December 2015Secretary's details changed for Angela Suzanne Bishop on 9 December 2015
10 December 2015Secretary's details changed for Angela Suzanne Bishop on 9 December 2015
24 November 2015Total exemption small company accounts made up to 31 March 2015
24 November 2015Total exemption small company accounts made up to 31 March 2015
6 October 2015Registered office address changed from Oak House 639 Galleywood Road Chelmsford Essex CM2 8BT to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 6 October 2015
6 October 2015Registered office address changed from Oak House 639 Galleywood Road Chelmsford Essex CM2 8BT to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 6 October 2015
6 October 2015Registered office address changed from Oak House 639 Galleywood Road Chelmsford Essex CM2 8BT to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 6 October 2015
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
12 November 2014Total exemption small company accounts made up to 31 March 2014
12 November 2014Total exemption small company accounts made up to 31 March 2014
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
29 August 2013Total exemption small company accounts made up to 31 March 2013
29 August 2013Total exemption small company accounts made up to 31 March 2013
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
19 April 2013Registered office address changed from Manor Bungalow Church Street Wetheringsett Suffolk IP14 5PP on 19 April 2013
19 April 2013Registered office address changed from Manor Bungalow Church Street Wetheringsett Suffolk IP14 5PP on 19 April 2013
4 July 2012Total exemption small company accounts made up to 31 March 2012
4 July 2012Total exemption small company accounts made up to 31 March 2012
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
6 October 2011Total exemption small company accounts made up to 31 March 2011
6 October 2011Total exemption small company accounts made up to 31 March 2011
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
8 December 2010Total exemption small company accounts made up to 31 March 2010
8 December 2010Total exemption small company accounts made up to 31 March 2010
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
4 August 2009Total exemption small company accounts made up to 31 March 2009
4 August 2009Total exemption small company accounts made up to 31 March 2009
9 June 2009Return made up to 07/06/09; full list of members
9 June 2009Return made up to 07/06/09; full list of members
18 August 2008Total exemption small company accounts made up to 31 March 2008
18 August 2008Total exemption small company accounts made up to 31 March 2008
26 June 2008Return made up to 07/06/08; full list of members
26 June 2008Return made up to 07/06/08; full list of members
10 August 2007Return made up to 05/07/07; full list of members
10 August 2007Return made up to 05/07/07; full list of members
17 July 2007Registered office changed on 17/07/07 from: 13 plovers mead wyatts green brentwood essex CM15 0PR
17 July 2007Total exemption small company accounts made up to 31 March 2007
17 July 2007Total exemption small company accounts made up to 31 March 2007
17 July 2007Registered office changed on 17/07/07 from: 13 plovers mead wyatts green brentwood essex CM15 0PR
17 July 2007New director appointed
17 July 2007New director appointed
25 June 2007Registered office changed on 25/06/07 from: carlton house 101 new london chelmsford essex CM2 0PP
25 June 2007Registered office changed on 25/06/07 from: carlton house 101 new london chelmsford essex CM2 0PP
10 August 2006Total exemption small company accounts made up to 31 March 2006
10 August 2006Total exemption small company accounts made up to 31 March 2006
20 June 2006Return made up to 07/06/06; full list of members
20 June 2006Return made up to 07/06/06; full list of members
28 February 2006Registered office changed on 28/02/06 from: moulsham court 39 moulsham street, chelmsford essex CM2 0HY
28 February 2006Registered office changed on 28/02/06 from: moulsham court 39 moulsham street, chelmsford essex CM2 0HY
20 December 2005Total exemption small company accounts made up to 31 March 2005
20 December 2005Total exemption small company accounts made up to 31 March 2005
5 December 2005Return made up to 07/06/05; full list of members; amend
5 December 2005Return made up to 07/06/05; full list of members; amend
1 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
21 July 2004Company name changed bishop consultancy (cabling) lim ited\certificate issued on 21/07/04
21 July 2004Company name changed bishop consultancy (cabling) lim ited\certificate issued on 21/07/04
23 June 2004Total exemption small company accounts made up to 31 March 2004
23 June 2004Total exemption small company accounts made up to 31 March 2004
11 June 2004Return made up to 07/06/04; full list of members
11 June 2004Return made up to 07/06/04; full list of members
11 August 2003Total exemption small company accounts made up to 31 March 2003
11 August 2003Total exemption small company accounts made up to 31 March 2003
7 July 2003Return made up to 07/06/03; full list of members
7 July 2003Return made up to 07/06/03; full list of members
21 May 2003Director resigned
21 May 2003Director resigned
17 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03
17 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03
15 October 2002New director appointed
15 October 2002New director appointed
21 July 2002Director resigned
21 July 2002Secretary resigned
21 July 2002New secretary appointed
21 July 2002Secretary resigned
21 July 2002New secretary appointed
21 July 2002Director resigned
21 July 2002New director appointed
21 July 2002New director appointed
7 June 2002Incorporation
7 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing