BIGGINS & GALLAGHER FORMWORK LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-09 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-10-31 |
11/02/2511 February 2025 | Registered office address changed from Unit 4, Bellman Court Great Knollys Street Reading RG1 7HN to Area H Theale Quarry Deans Copse Road Theale Reading Berkshire RG7 4GZ on 2025-02-11 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
11/03/2311 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with no updates |
16/04/2116 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/08/209 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
21/05/2021 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
25/04/1925 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
17/05/1817 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BIGGINS / 09/08/2017 |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR GERALD CHRISTOPHER GALLAGHER / 09/08/2017 |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/07/1512 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BIGGINS / 07/07/2014 |
08/08/148 August 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/08/1314 August 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CHRISTOPHER GALLAGHER / 13/09/2012 |
18/08/1218 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/08/1122 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
09/04/119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/12/109 December 2010 | PREVSHO FROM 31/07/2011 TO 31/10/2010 |
03/08/103 August 2010 | 07/07/10 STATEMENT OF CAPITAL GBP 2 |
16/07/1016 July 2010 | DIRECTOR APPOINTED MR JOHN JOSEPH BIGGINS |
16/07/1016 July 2010 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 17 PENNINE PARADE PENNINE DRIVE LONDON NW2 1NT UNITED KINGDOM |
16/07/1016 July 2010 | DIRECTOR APPOINTED MR GERALD GALLAGHER |
15/07/1015 July 2010 | APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY |
15/07/1015 July 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE |
07/07/107 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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