BRITISH INSTITUTE FOR GEOLOGICAL CONSERVATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-04-05

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-04-05

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/12/1516 December 2015 DIRECTOR APPOINTED DR SARAH CAROLINE KING

View Document

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY THOMAS

View Document

16/12/1516 December 2015 16/12/15 NO MEMBER LIST

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/12/1422 December 2014 21/12/14 NO MEMBER LIST

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM DEPT BIODIVERSITY & SYSTEMATIC BIOLOGY AMGUEDDFA CYMRU CATHAYS PARK CARDIFF CF10 3NP

View Document

13/01/1413 January 2014 21/12/13 NO MEMBER LIST

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WIMBLEDON

View Document

21/12/1221 December 2012 21/12/12 NO MEMBER LIST

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/12/1121 December 2011 21/12/11 NO MEMBER LIST

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MISS ISLA SOPHIE GLADSTONE

View Document

23/12/1023 December 2010 21/12/10 NO MEMBER LIST

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WILLIAM ALBERT PAUL WIMBLEDON / 01/12/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ALFRED HOSE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JONATHAN CLEAL / 11/01/2010

View Document

11/01/1011 January 2010 21/12/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN PAGE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JAMES BENTON / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARRY ARCHIE THOMAS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEHANE MACADAM / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WILLIAM ALBERT PAUL WIMBLEDON / 11/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 21/12/08

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: DEPT BIODIVERSITY & SYSTEMS BIOLOGY NATIONAL MUSEUMS & GALLERIES OF WALES CATHAYS CATHAYS PARK CARDIFF CF10 3NP

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 ANNUAL RETURN MADE UP TO 21/12/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/03/075 March 2007 ANNUAL RETURN MADE UP TO 21/12/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 21/12/05

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/12/0429 December 2004 ANNUAL RETURN MADE UP TO 21/12/04

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 ANNUAL RETURN MADE UP TO 21/12/03

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/01/0310 January 2003 ANNUAL RETURN MADE UP TO 21/12/02

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: DEPARTMENT OF GEOLOGY C/O DR.M.J.BENTON WILLS MEMORIAL BUILDING QUEENS ROAD,BRISTOL,BS8 1RJ

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 ANNUAL RETURN MADE UP TO 21/12/01

View Document

04/01/014 January 2001 ANNUAL RETURN MADE UP TO 21/12/00

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 ANNUAL RETURN MADE UP TO 21/12/99

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 ANNUAL RETURN MADE UP TO 21/12/98

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 ANNUAL RETURN MADE UP TO 21/12/97

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

25/01/9725 January 1997 ANNUAL RETURN MADE UP TO 21/12/96

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

16/01/9616 January 1996 ANNUAL RETURN MADE UP TO 21/12/95

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

20/12/9420 December 1994 ANNUAL RETURN MADE UP TO 21/12/94

View Document

20/12/9420 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 ANNUAL RETURN MADE UP TO 21/12/93

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: 37 LIPSCOMBE CLOSE NEWBURY BERKS RG14 5JW

View Document

04/01/934 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

21/12/9221 December 1992 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