BIGGINS & GALLAGHER FORMWORK LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

11/03/2311 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

16/04/2116 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

21/05/2021 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

17/05/1817 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BIGGINS / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR GERALD CHRISTOPHER GALLAGHER / 09/08/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/07/1512 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BIGGINS / 07/07/2014

View Document

08/08/148 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CHRISTOPHER GALLAGHER / 13/09/2012

View Document

18/08/1218 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1122 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

09/04/119 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/109 December 2010 PREVSHO FROM 31/07/2011 TO 31/10/2010

View Document

03/08/103 August 2010 07/07/10 STATEMENT OF CAPITAL GBP 2

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR JOHN JOSEPH BIGGINS

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 17 PENNINE PARADE PENNINE DRIVE LONDON NW2 1NT UNITED KINGDOM

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR GERALD GALLAGHER

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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