Advanced company searchLink opens in new window

BAGNOLD ASSOCIATES LIMITED

Company number 03813135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
07 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
28 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
21 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
06 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
05 May 2017 AD01 Registered office address changed from 32 the Square Gillingham Dorset SP8 4AR to The Granary Farmhouse Norton Ferris Warminster Wiltshire BA12 7HT on 5 May 2017
13 Apr 2017 AA Total exemption full accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 23 July 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 March 2015
27 May 2016 TM01 Termination of appointment of Leigh Courtney Phillips Merrick as a director on 27 May 2016
12 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
12 Oct 2015 CH01 Director's details changed for Alan Abraham on 5 January 2015
12 Oct 2015 CH03 Secretary's details changed for Alan Abraham on 5 January 2015