BOGNOR REGIS MRC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-17 with updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Cessation of David Nanson as a person with significant control on 2024-02-20

View Document

22/02/2422 February 2024 Notification of Mark Thomas Gallant as a person with significant control on 2024-02-20

View Document

22/02/2422 February 2024 Termination of appointment of David Nanson as a director on 2024-02-20

View Document

09/02/249 February 2024 Appointment of Mr Mark Thomas Gallant as a director on 2024-02-07

View Document

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

View Accounts

13/06/2313 June 2023 Registered office address changed from 11 Belle Meade Close Woodgate Chichester West Sussex PO20 3YD to 5 Elmwood Avenue Bognor Regis PO22 8DE on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

13/06/2313 June 2023 Termination of appointment of Adrian George Taylor as a director on 2023-06-12

View Document

13/06/2313 June 2023 Cessation of Adrian George Taylor as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Appointment of Mr Stephen Kestell Nicholson as a director on 2023-06-12

View Document

13/06/2313 June 2023 Notification of David Nanson as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Notification of Stephen Kestell Nicholson as a person with significant control on 2023-06-12

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

02/03/202 March 2020 CESSATION OF DAVID JOHN IVES AS A PSC

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID IVES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/151 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

07/03/157 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/142 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER DAVIS

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON KING

View Document

04/10/124 October 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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