BIGGLES LABELLING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU to 11 Emson Close Saffron Walden CB10 1HL on 2025-08-26

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/03/1511 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/03/1431 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/03/1321 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/02/1228 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 12 SUN STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9PP ENGLAND

View Document

31/05/1131 May 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW HUCKLE / 01/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE JOY HUCKLE / 01/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE JOY HUCKLE / 01/02/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: THE STABLES SHIPTON BRIDGE FAR WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: 23 HOCKERILL COURT LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5SB

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/03/9930 March 1999 � NC 10000/100000 10/02/99

View Document

30/03/9930 March 1999 NC INC ALREADY ADJUSTED 10/02/99 NC INC ALREADY ADJUSTED 10/02/99

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 � NC 1000/10000 05/02/

View Document

25/03/9725 March 1997 � NC 1000/10000 05/02/97 AUTH ALLOT OF SECURITY 05/02/97

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: SUITE 9 GLASSCOCKS BUSINESS CENTRE,14 THE CAUSEWAY BISHOPS STORTFORD HERTFORDSHIRE. CM23 2EJ

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: 18 CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CH23 2LY

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: 23 HOCKERHILL COURT LONDON ROAD BISHOPS STORTFORD HERTS CM23 5SB

View Document

23/04/9023 April 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

18/10/8918 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/895 October 1989 ALTER MEM AND ARTS 220989

View Document

25/10/8825 October 1988 WD 13/10/88 AD 12/09/88--------- � SI 498@1=498 � IC 2/500

View Document

21/10/8821 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 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