BIGNALL GROUP LTD

Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of David Land as a director on 2025-01-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

17/06/2417 June 2024 Cessation of Oliver Charles Bignall as a person with significant control on 2020-09-28

View Document

17/06/2417 June 2024 Appointment of Mr Mark Alan Coatsworth as a director on 2024-05-01

View Document

17/06/2417 June 2024 Notification of Butler House (North East) Ltd as a person with significant control on 2020-09-28

View Document

17/06/2417 June 2024 Cessation of John Roger Bignall as a person with significant control on 2020-09-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Termination of appointment of Frances Anabel Sand as a director on 2024-03-20

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Change of details for Mr Oliver Charles Bignall as a person with significant control on 2023-12-07

View Document

18/12/2318 December 2023 Change of details for Mr John Roger Bignall as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

07/12/237 December 2023 Change of details for Mr John Roger Bignall as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Mr Oliver Charles Bignall as a person with significant control on 2023-12-07

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

07/02/227 February 2022 All of the property or undertaking has been released from charge 6

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 20/12/19 STATEMENT OF CAPITAL GBP 50200

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HIGGINBOTTOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR DAVID LAND

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR PAUL HIGGINBOTTOM

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED BIGNALL LUBRITEC LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES BIGNALL / 31/12/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANABEL SAND / 31/12/2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

29/04/1429 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/133 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 54200

View Document

01/10/131 October 2013 ADOPT ARTICLES 17/09/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANABEL SAND / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS; AMEND

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS; AMEND

View Document

22/05/0922 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/0921 May 2009 REDUCE ISSUED CAPITAL 30/04/2009

View Document

21/05/0921 May 2009 GBP IC 64200/63300 30/04/09 GBP SR 900@1=900

View Document

19/05/0919 May 2009 CAPITALS NOT ROLLED UP

View Document

18/05/0918 May 2009 RETURN MADE UP TO 31/12/08; CHANGE OF MEMBERS; AMEND

View Document

18/05/0918 May 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND

View Document

18/05/0918 May 2009 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

18/05/0918 May 2009 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS; AMEND

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED FRANCES ANABEL SAND

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 GBP IC 64200/59000 31/03/08 GBP SR 5200@1=5200

View Document

17/04/0817 April 2008 GBP IC 59000/56200 28/02/08 GBP SR 2800@1=2800

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 £ IC 193200/191350 05/10/04 £ SR 1850@1=1850

View Document

15/11/0415 November 2004 £ IC 195200/193200 05/10/04 £ SR 2000@1=2000

View Document

22/04/0422 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 £ IC 193325/68325 01/10/02 £ SR 125000@1=125000

View Document

08/10/028 October 2002 REDEMPTION OF SHARES 10/09/02

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 £ IC 195200/193325 04/04/01 £ SR 1875@1=1875

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 NC INC ALREADY ADJUSTED 19/07/96

View Document

05/08/965 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/96

View Document

05/08/965 August 1996 ALTER MEM AND ARTS 19/07/96

View Document

05/08/965 August 1996 £ NC 70200/195200 19/07/96

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/95

View Document

09/08/959 August 1995 £ NC 5200/70200 28/07/95

View Document

09/08/959 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/95

View Document

09/08/959 August 1995 ALTER MEM AND ARTS 28/07/95

View Document

09/08/959 August 1995 NC INC ALREADY ADJUSTED 28/07/95

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/02/923 February 1992 S369(4) SHT NOTICE MEET 02/12/91

View Document

03/02/923 February 1992 NC INC ALREADY ADJUSTED 02/12/91

View Document

03/02/923 February 1992 £ NC 5000/5200 02/12/91

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/90

View Document

20/08/9020 August 1990 COMPANY NAME CHANGED J. R. BIGNALL LIMITED CERTIFICATE ISSUED ON 21/08/90

View Document

20/08/9020 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/90

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FIRST GAZETTE

View Document

16/12/8616 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

17/03/7617 March 1976 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