BIDDLE AIR CURTAINS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr Neil Michael Pragg as a director on 2024-01-10

View Document

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

View Accounts

06/08/236 August 2023 Termination of appointment of Jonathan Moore as a secretary on 2023-08-06

View Document

06/08/236 August 2023 Termination of appointment of Jonathan Paul Moore as a director on 2023-08-06

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2329 March 2023 Appointment of Mr Jonathan Moore as a secretary on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Andrew Smith as a secretary on 2023-03-29

View Document

03/01/233 January 2023 Termination of appointment of David Lewis Carver as a director on 2023-01-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Appointment of Mr Jonathan Paul Moore as a director on 2022-02-28

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Termination of appointment of Neil Joseph Davies as a director on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Neil Joseph Davies as a secretary on 2021-12-06

View Document

07/12/217 December 2021 Appointment of Mr Andrew Smith as a secretary on 2021-12-06

View Document

07/10/217 October 2021 Appointment of Mr Neil Joseph Davies as a secretary on 2021-10-04

View Document

06/10/216 October 2021 Termination of appointment of Andrew Smith as a secretary on 2021-10-04

View Document

06/10/216 October 2021 Appointment of Mr Neil Joseph Davies as a director on 2021-10-04

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MR STUART LEE FYFE

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR STUART LEE FYFE

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR JOHN RICHARD ROGERS

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STAPLES

View Document

09/09/149 September 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR MARK DAVID STAPLES

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN REES

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRISON

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR AIDAN DOMINIC KILLEEN

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN REES / 01/11/2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS CARVER / 31/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY JONES / 31/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MORRISON / 31/12/2010

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR MICHAEL FRANCIS

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTONY JONES / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN REES / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN COOK / 31/12/2009

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR STEVEN JOHN REES

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM:
ST MARY`S ROAD
NUNEATON
WARWICKSHIRE
CV11 5AU

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 AUDITOR'S RESIGNATION

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM:
ST ANDREW'S COURT,
1-4 RIVERFRONT,
ENFIELD,
MIDDLESEX. EN1 3SY

View Document

23/04/9223 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

20/06/9020 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/06/9020 June 1990 ADOPT MEM AND ARTS 23/05/90

View Document

18/06/9018 June 1990 COMPANY NAME CHANGED
TAXATION SOFTWARE LIMITED
CERTIFICATE ISSUED ON 19/06/90

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM:
55 UPPER TILEHOUSE STREET
HITCHIN
HERTFORDSHIRE
SG5 2EF

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

25/09/8625 September 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

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