BIMAC LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE BOSQUILLON DE JENLIS / 24/07/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE BOSQUILLON DE JENLIS / 16/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHE BOSQUILLON DE JENLIS / 16/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

21/12/1921 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE BOSQUILLON BOSQUILLON DE JENLIS / 28/03/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHE BOSQUILLON DE JENLIS / 28/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE BOSQUILLON DE JENLIS / 29/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 28/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 29/03/2019

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUES MEYS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

15/08/1815 August 2018 CORPORATE SECRETARY APPOINTED PARFIGROUP UK LIMITED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 19/04/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 16/04/2018

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY PERRYS SECRETARIES LIMITED

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 24/04/2018

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 32-34 SAINT JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

10/04/1310 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 12/03/2011

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOSQUILLON DE JENLIS / 12/03/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED JACQUES MEYS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR EVGUENIIA KARPENKO

View Document

12/08/0912 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3DZ

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0128 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/0022 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 S386 DISP APP AUDS 30/03/98

View Document

02/04/982 April 1998 S386 DISP APP AUDS 30/03/98

View Document

02/04/982 April 1998 S386 DISP APP AUDS 30/03/98

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

12/03/9812 March 1998 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