About

Registered Number: 05041268
Date of Incorporation: 11/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: C/O 14 St. Owen Street, Hereford, HR1 2PL,

 

Based in Hereford, Bisley Leisure Hire Ltd was founded on 11 February 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 15 November 2016
MR01 - N/A 16 June 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
AD01 - Change of registered office address 11 April 2016
AD01 - Change of registered office address 11 April 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 08 October 2014
RESOLUTIONS - N/A 12 August 2014
SH08 - Notice of name or other designation of class of shares 12 August 2014
CC04 - Statement of companies objects 12 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 19 December 2005
225 - Change of Accounting Reference Date 09 December 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.