BEMIX C.I.C.

Company Documents

DateDescription
17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/02/2317 February 2023 Registration of charge 045679840001, created on 2023-02-13

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

21/10/2121 October 2021 Registered office address changed from Unit 3 Roper Yard Roper Road Canterbury CT2 7ER England to Office 12 5-7 Marshwood B P Marshwood Close Canterbury Kent CT1 1DX on 2021-10-21

View Document

21/06/2121 June 2021 Termination of appointment of Tina Beverley Walker as a director on 2021-06-12

View Document

15/06/2115 June 2021 Termination of appointment of Louise Mary Allen as a director on 2021-06-15

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

06/06/186 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/186 June 2018 COMPANY NAME CHANGED SKILLNET GROUP COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 06/06/18

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS ANNE-MARIE LILLIS

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRELLS

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MISS MICHELLE HUGGINS

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM UNIT 3 ROPER YARD UNIT 3 ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7ER

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR DELYSE HAYWARD

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON PEMBERTON

View Document

16/01/1716 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MRS ALISON MARGARET PEMBERTON

View Document

19/01/1619 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 SECOND FILING WITH MUD 21/10/15 FOR FORM AR01

View Document

28/10/1528 October 2015 21/10/15 NO MEMBER LIST

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY VENETIA CARPENTER

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR VENETIA CARPENTER

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MISS LOUISE MARY ALLEN

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR STEPHEN MICHAEL PERRY

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MRS DELYSE ELAINE HAYWARD

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MISS TINA BEVERLEY WALKER

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR RICHARD MICHAEL MURRELLS

View Document

19/12/1419 December 2014 21/10/14 NO MEMBER LIST

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 21/10/13 NO MEMBER LIST

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE KIDD

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, UNIT 10 ROPER YARD, ROPER ROAD, CANTERBURY, KENT, CT2 7ER, UNITED KINGDOM

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR STEVEN JOHN CHAPMAN

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR CARMEN CASSIDY

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR MATTHEW SHAW CLIFTON

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 21/10/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH KIDD / 20/10/2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM, WEST TRACK STUDIOS UNIT 3 ROPER YARD, ROPER ROAD, CANTERBURY, KENT, CT2 7ER, UNITED KINGDOM

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM, WEST TRACK STUDIOS UNIT 3 ROPER YARD, ROPER ROAD, CANTERBURY, KENT, CT2 7EG

View Document

11/01/1211 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR STEPHEN KEITH JOHNSON

View Document

07/12/117 December 2011 21/10/11 NO MEMBER LIST

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL THIRKETTLE

View Document

08/11/108 November 2010 21/10/10 NO MEMBER LIST

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR RAMON WHITTAKER

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MS CARMEN KATHINE HELLEN KELLY CASSIDY

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRAWATER

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR MALCOLM ALAN BARNARD

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CALCUTT

View Document

12/02/1012 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA RAE SCOTT / 21/10/2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR SYLVIA SCOTT

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR RAMON CHARLES WHITTAKER

View Document

11/02/1011 February 2010 21/10/09 NO MEMBER LIST

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN CALCUTT / 21/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH KIDD / 21/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE THIRKETTLE / 21/10/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM, MAYBROOK HOUSE, QUEENS GARDENS, DOVER, KENT, CT17 9AH

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR STEPHEN LLEWELLYN DRAWATER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHNSON

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MISS VENETIA CAROLINE CARPENTER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAINE BUNCE

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANNE METCALFE

View Document

18/02/0918 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 21/10/08

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED RAYMOND AYO JOHNSON

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN CHAPMAN

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED SYLVIA RAE SCOTT

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED PETER IAN CALCUTT

View Document

18/04/0818 April 2008 CONVERSION TO A CIC

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED THE SKILLNET GROUP LTD. CERTIFICATE ISSUED ON 18/04/08

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/04/08

View Document

09/01/089 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 21/10/07

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 4 LINCOLN AVENUE, CANTERBURY, KENT, CT1 3YD

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 ANNUAL RETURN MADE UP TO 21/10/05

View Document

05/08/055 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

03/12/043 December 2004 ANNUAL RETURN MADE UP TO 21/10/04

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 13 THE MALL, FAVERSHAM, KENT, ME13 8JL

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 ANNUAL RETURN MADE UP TO 21/10/03

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 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