BIGNELL & ASSOCIATES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/03/2521 March 2025 Termination of appointment of Andrew Thomas Beaumont as a director on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of Mrs Kate Lorraine Randall as a director on 2025-03-21

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN RUSSELL

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR ANDREW THOMAS BEAUMONT

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAGAN

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAGAN / 04/02/2019

View Document

05/03/195 March 2019 DIRECTOR APPOINTED JONATHAN LAGAN

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MERCER

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN PRYCE

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RUSSELL / 03/09/2017

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR DAVID ROSS MERCER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTIN

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/12/168 December 2016 ADOPT ARTICLES 17/11/2016

View Document

08/12/168 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RUSSELL / 01/12/2015

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED ANDREW ROBERT ASTIN

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEALY

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM HEALY

View Document

30/04/1530 April 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PURVIS

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED GAVIN RUSSELL

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM AMBER COURT WILLIAM ARMSTRONG DRIVE NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YQ

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR COLIN MICHAEL PRYCE

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR MARTIN TERENCE ALAN PURVIS

View Document

15/01/1515 January 2015 CORPORATE SECRETARY APPOINTED BNOMS LIMITED

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BINGHAM

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REFFITT

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY NIKOLAS WESTON

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 SECRETARY APPOINTED MR NIKOLAS WILLIAM WESTON

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIGNELL

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR STEPHEN JOHN REFFITT

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD PROCTOR

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 6 DEVONSHIRE SQUARE LONDON EC2M 4YE ENGLAND

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 SECRETARY APPOINTED MR RICHARD JAMES PROCTOR

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY NIKOLAS WESTON

View Document

01/03/131 March 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 130 WILTON ROAD LONDON SW1V 1LQ

View Document

02/03/102 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BIGNELL / 02/03/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

09/07/099 July 2009 SECTION 519

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 11 SWEETCROFT LANE HILLINGDON MIDDLESEX UB10 9LD

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/09/0326 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information