About

Registered Number: 06187479
Date of Incorporation: 27/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 4 Eastgate House, Eastgate Street, Andover, Hampshire, SP10 1EP

 

Having been setup in 2007, Bishta Ltd has its registered office in Andover, it's status is listed as "Active". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINNALL, Peter John 30 April 2018 - 1
REYNOLDS, Leo 25 October 2007 19 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 18 November 2010
AA - Annual Accounts 06 September 2010
AP01 - Appointment of director 29 March 2010
AR01 - Annual Return 29 March 2010
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
363a - Annual Return 29 July 2008
CERTNM - Change of name certificate 28 September 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.