Total Documents | 130 |
---|
Total Pages | 554 |
---|
23 November 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
19 June 2023 | Confirmation statement made on 7 June 2023 with no updates |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 |
27 June 2022 | Confirmation statement made on 7 June 2022 with no updates |
12 January 2022 | Director's details changed for Mr Kevin Graham Bishop on 1 January 2022 |
12 January 2022 | Change of details for Mr Kevin Graham Bishop as a person with significant control on 1 January 2022 |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 |
2 July 2021 | Confirmation statement made on 7 June 2021 with no updates |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 |
26 June 2020 | Confirmation statement made on 7 June 2020 with no updates |
27 May 2020 | Director's details changed for Mr Kevin Graham Bishop on 27 May 2020 |
31 January 2020 | Director's details changed for Mr Kevin Graham Bishop on 17 December 2019 |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 |
3 July 2019 | Confirmation statement made on 7 June 2019 with no updates |
24 October 2018 | Registered 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 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 |
13 June 2018 | Termination of appointment of Angela Susanne Bishop as a director on 26 September 2016 |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
28 September 2016 | Termination of appointment of a director |
28 September 2016 | Termination of appointment of a director |
26 September 2016 | Termination of appointment of Angela Suzanne Bishop as a secretary on 26 September 2016 |
26 September 2016 | Termination of appointment of Angela Suzanne Bishop as a secretary on 26 September 2016 |
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 June 2016 | Director's details changed for Mr Kevin Graham Bishop on 6 June 2016 |
28 June 2016 | Director's details changed for Mr Kevin Graham Bishop on 6 June 2016 |
6 June 2016 | Director's details changed for Mr Kevin Graham Bishop on 6 June 2016 |
6 June 2016 | Director's details changed for Mr Kevin Graham Bishop on 6 June 2016 |
11 December 2015 | Director's details changed for Angela Susanne Bishop on 9 December 2015 |
11 December 2015 | Director's details changed for Angela Susanne Bishop on 9 December 2015 |
10 December 2015 | Secretary's details changed for Angela Suzanne Bishop on 9 December 2015 |
10 December 2015 | Secretary's details changed for Angela Suzanne Bishop on 9 December 2015 |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
19 April 2013 | Registered office address changed from Manor Bungalow Church Street Wetheringsett Suffolk IP14 5PP on 19 April 2013 |
19 April 2013 | Registered office address changed from Manor Bungalow Church Street Wetheringsett Suffolk IP14 5PP on 19 April 2013 |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
9 June 2009 | Return made up to 07/06/09; full list of members |
9 June 2009 | Return made up to 07/06/09; full list of members |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
26 June 2008 | Return made up to 07/06/08; full list of members |
26 June 2008 | Return made up to 07/06/08; full list of members |
10 August 2007 | Return made up to 05/07/07; full list of members |
10 August 2007 | Return made up to 05/07/07; full list of members |
17 July 2007 | Registered office changed on 17/07/07 from: 13 plovers mead wyatts green brentwood essex CM15 0PR |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
17 July 2007 | Registered office changed on 17/07/07 from: 13 plovers mead wyatts green brentwood essex CM15 0PR |
17 July 2007 | New director appointed |
17 July 2007 | New director appointed |
25 June 2007 | Registered office changed on 25/06/07 from: carlton house 101 new london chelmsford essex CM2 0PP |
25 June 2007 | Registered office changed on 25/06/07 from: carlton house 101 new london chelmsford essex CM2 0PP |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 |
20 June 2006 | Return made up to 07/06/06; full list of members |
20 June 2006 | Return made up to 07/06/06; full list of members |
28 February 2006 | Registered office changed on 28/02/06 from: moulsham court 39 moulsham street, chelmsford essex CM2 0HY |
28 February 2006 | Registered office changed on 28/02/06 from: moulsham court 39 moulsham street, chelmsford essex CM2 0HY |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 |
5 December 2005 | Return made up to 07/06/05; full list of members; amend |
5 December 2005 | Return made up to 07/06/05; full list of members; amend |
1 July 2005 | Return made up to 07/06/05; full list of members
|
1 July 2005 | Return made up to 07/06/05; full list of members
|
21 July 2004 | Company name changed bishop consultancy (cabling) lim ited\certificate issued on 21/07/04 |
21 July 2004 | Company name changed bishop consultancy (cabling) lim ited\certificate issued on 21/07/04 |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 |
11 June 2004 | Return made up to 07/06/04; full list of members |
11 June 2004 | Return made up to 07/06/04; full list of members |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 |
7 July 2003 | Return made up to 07/06/03; full list of members |
7 July 2003 | Return made up to 07/06/03; full list of members |
21 May 2003 | Director resigned |
21 May 2003 | Director resigned |
17 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 |
17 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 |
15 October 2002 | New director appointed |
15 October 2002 | New director appointed |
21 July 2002 | Director resigned |
21 July 2002 | Secretary resigned |
21 July 2002 | New secretary appointed |
21 July 2002 | Secretary resigned |
21 July 2002 | New secretary appointed |
21 July 2002 | Director resigned |
21 July 2002 | New director appointed |
21 July 2002 | New director appointed |
7 June 2002 | Incorporation |
7 June 2002 | Incorporation |