BIAMWORKS LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
12/04/2412 April 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-31 with updates |
14/04/2314 April 2023 | Registered office address changed from 18 Frederick Street Loughborough Leicestershire LE11 3BJ to 36 Frederick Street Loughborough LE11 3BJ on 2023-04-14 |
17/01/2317 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-30 |
16/12/2116 December 2021 | Termination of appointment of James Paul Sutton as a secretary on 2021-10-31 |
16/12/2116 December 2021 | Termination of appointment of James Paul Sutton as a director on 2021-10-31 |
16/12/2116 December 2021 | Cessation of James Paul Sutton as a person with significant control on 2021-11-01 |
16/12/2116 December 2021 | Notification of Chantelle Jayne Stone as a person with significant control on 2021-11-01 |
16/12/2116 December 2021 | Appointment of Mr Peter David Stone as a secretary on 2021-10-31 |
16/12/2116 December 2021 | Appointment of Mrs Chantelle Jayne Stone as a director on 2021-11-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL SUTTON |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL SUTTON / 31/03/2015 |
20/04/1520 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
20/04/1520 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL SUTTON / 31/03/2015 |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STONE / 31/03/2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
03/04/123 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/04/1111 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/04/1021 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL SUTTON / 31/03/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STONE / 31/03/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 18 FREDERICK STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3BJ |
05/07/075 July 2007 | LOCATION OF DEBENTURE REGISTER |
05/07/075 July 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | LOCATION OF REGISTER OF MEMBERS |
05/07/075 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/07/075 July 2007 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 21 LANSDOWNE ROAD LEICESTER LE2 8AS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
17/06/0717 June 2007 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | NEW SECRETARY APPOINTED |
24/04/0624 April 2006 | DIRECTOR RESIGNED |
24/04/0624 April 2006 | SECRETARY RESIGNED |
21/04/0621 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company