CARL BIGNELL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-10-16 with updates

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-10-17 with updates

View Document

13/12/2413 December 2024 Second filing of the annual return made up to 2011-06-24

View Document

13/12/2413 December 2024 Second filing of the annual return made up to 2012-06-24

View Document

13/12/2413 December 2024 Second filing of the annual return made up to 2015-06-24

View Document

13/12/2413 December 2024 Second filing of the annual return made up to 2014-06-24

View Document

13/12/2413 December 2024 Second filing of the annual return made up to 2013-06-24

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2016-06-24

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2010-06-24

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2008-12-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2022-11-30

View Document

28/11/2328 November 2023 Termination of appointment of Jonathan Victor King as a secretary on 2023-11-28

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2021-11-30

View Document

31/10/2231 October 2022 Appointment of Mr Jonathan Victor King as a secretary on 2022-10-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2020-11-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

12/07/2112 July 2021 Registered office address changed from C/O Jonathan King Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW to Suite 4, Stanmore Towers Church Road Stanmore HA7 4AW on 2021-07-12

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

11/02/2011 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN KING

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BIGNELL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/07/1614 July 2016 Annual return

View Document

14/07/1614 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/06/1529 June 2015 Annual return made up to 2015-06-24 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual return made up to 2014-06-24 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual return made up to 2013-06-24 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual return made up to 2012-06-24 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/07/1111 July 2011 COMPANY NAME CHANGED CBD LONDON LIMITED CERTIFICATE ISSUED ON 11/07/11

View Document

28/06/1128 June 2011 Annual return made up to 2011-06-24 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CARL ANDREW BIGNELL / 21/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR. JONATHAN VICTOR KING

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SUITE 9, STANMORE TOWERS 8 - 14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/1024 June 2010 Annual return made up to 2010-06-24 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY BANCROFT REGISTRARS LTD

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL BIGNELL / 11/11/2009

View Document

12/01/1012 January 2010 SECRETARY APPOINTED MR. JONATHAN VICTOR KING

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN KING

View Document

02/12/082 December 2008 DIRECTOR APPOINTED CARL BIGNELL

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

29/11/0729 November 2007 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