Advanced company searchLink opens in new window

BISHOP WOOD HOLDINGS LIMITED

Company number 05866932

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)
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
18 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
09 Feb 2021 MR04 Satisfaction of charge 1 in full
23 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
22 May 2020 MR04 Satisfaction of charge 058669320004 in full
23 Jan 2020 AA Unaudited abridged accounts made up to 31 December 2019
08 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
24 Jun 2019 CH01 Director's details changed for Mr Gareth Alexis Watson Jones on 20 June 2019
21 Jun 2019 CH03 Secretary's details changed for Mrs Tara Ada Bernadette Jones on 20 June 2019
21 Jun 2019 PSC04 Change of details for Mr Gareth Alexis Watson Jones as a person with significant control on 20 June 2019
01 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 Nov 2018 AD01 Registered office address changed from Acorn Phase 3 High Street Grimethorpe Barnsley South Yorkshire S72 7BD England to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 28 November 2018
03 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
13 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
16 Jul 2018 PSC01 Notification of Tara Ada Bernadette Jones as a person with significant control on 31 January 2017
21 Mar 2018 PSC04 Change of details for Mr Gareth Alexis Watson Jones as a person with significant control on 15 March 2018
16 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
05 Jul 2017 PSC04 Change of details for Mr Gareth Alexis Watson Jones as a person with significant control on 3 July 2017
05 Jul 2017 CH03 Secretary's details changed for Mrs Tara Ada Bernadette Jones on 3 July 2017