THE BUSINESS CONTINUITY INSTITUTE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

06/12/246 December 2024 Appointment of Mr Glen Harvey Redstall as a director on 2024-12-04

View Document

04/12/244 December 2024 Termination of appointment of Heather Merchan as a director on 2024-12-04

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Appointment of Mrs Heather Merchan as a director on 2022-12-01

View Document

08/12/228 December 2022 Termination of appointment of Christopher David Gerard Horne as a director on 2022-12-01

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/05/2212 May 2022 Registered office address changed from 10-11 Southview Park Marsack Street Caversham Reading Berkshire RG4 5AF to C/O Fawcetts St. Ann Street Salisbury SP1 2DR on 2022-05-12

View Document

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

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/09/2010 September 2020 SECRETARY APPOINTED MR SIMON WARDLE

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MILLER

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HARLING MCALISTER

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR DAVID ASHLEY THORP

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

09/01/189 January 2018 SECRETARY APPOINTED MR TIMOTHY DUNCAN MILLER

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY BELINDA BURCHELL

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 SECRETARY APPOINTED MRS BELINDA BURCHELL

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY JANET GILBERT

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED MR TIM JANES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES-BROWN

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MELLISH

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR JAMES MCALISTER

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ROYDS

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR DAVID JAMES-BROWN

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR STEPHEN JOHN MELLISH

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/05/115 May 2011 SECRETARY APPOINTED MRS JANET GILBERT

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER ARMSTRONG OLIVER

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBINSON

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY SHEPHERD

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GREEN

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MELLISH

View Document

01/06/091 June 2009 DIRECTOR APPOINTED ANGELA ROBINSON

View Document

01/06/091 June 2009 DIRECTOR APPOINTED JAMES CLEMENT ROYDS

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: KILN HOUSE BROCKAMIN LEIGH WORCESTER WR6 5JZ

View Document

07/05/047 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 2 THE CHAPEL ROYAL VICTORIA PATRIOTIC BLDG FITZHUGH GROVE LONDON SW18 3SX

View Document

11/08/9711 August 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/07/9518 July 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 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