ALFRED BAGNALL AND SONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mr Paul James Curry on 2025-04-09

View Document

12/03/2512 March 2025 Satisfaction of charge 001171290002 in full

View Document

04/12/244 December 2024 Termination of appointment of John Keith Bagnall as a director on 2024-11-28

View Document

15/11/2415 November 2024 Registration of charge 001171290003, created on 2024-11-14

View Document

02/09/242 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

03/06/243 June 2024 Registered office address changed from 6 Manor Lane Shipley West Yorkshire BD18 3rd to Penkridge Dyehouse Drive West 26 Industrial Estate Cleckheaton BD19 4TY on 2024-06-03

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of John Charles Kirkham as a director on 2023-09-01

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

07/06/237 June 2023 Appointment of Mrs Maxine Rachel Copping as a secretary on 2023-06-05

View Document

07/06/237 June 2023 Termination of appointment of John Charles Kirkham as a secretary on 2023-06-05

View Document

03/11/223 November 2022 Termination of appointment of Stephen Bethell as a director on 2022-10-28

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

18/08/2018 August 2020 08/06/20 STATEMENT OF CAPITAL GBP 77280

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

17/09/1917 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME JOHNSON

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR RICHARD JOHN BRITTEN

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS ELSPETH HELEN JOBES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR STEPHEN BETHELL

View Document

31/07/1731 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 77761

View Document

13/07/1713 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1622 November 2016 ADOPT ARTICLES 25/10/2016

View Document

06/09/166 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 ADOPT ARTICLES 20/06/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

01/09/141 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001171290002

View Document

17/09/1217 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 SECTION 519

View Document

06/05/116 May 2011 AUDITORS RESIGNATIONS

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MARK ROBERTSHAW / 05/04/2011

View Document

31/08/1031 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GUALDA / 13/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP BAGNALL WATSON / 13/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH BAGNALL / 13/07/2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM DAVENPORT / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH BAGNALL / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GUALDA / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP BAGNALL WATSON / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME STUART JOHNSON / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BAGNALL / 01/12/2009

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURRY / 01/05/2009

View Document

06/08/086 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURRY / 01/07/2008

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 ALTER MEMORANDUM 03/03/2008

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 06/08/04; CHANGE OF MEMBERS

View Document

17/08/0417 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 AUDITOR'S RESIGNATION

View Document

18/08/0318 August 2003 RETURN MADE UP TO 06/08/03; CHANGE OF MEMBERS

View Document

18/08/0318 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 06/08/01; CHANGE OF MEMBERS

View Document

06/09/006 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 06/08/00; CHANGE OF MEMBERS

View Document

29/02/0029 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/01/00

View Document

11/08/9911 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 06/08/98; CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9727 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9313 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9029 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/08/114 August 1911 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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