- Company Overview for BIGMORE BENEFITS LIMITED (03431887)
- Filing history for BIGMORE BENEFITS LIMITED (03431887)
- People for BIGMORE BENEFITS LIMITED (03431887)
- Registers for BIGMORE BENEFITS LIMITED (03431887)
- More for BIGMORE BENEFITS LIMITED (03431887)
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) |
---|---|---|---|
22 Nov 2024 | AA01 | Current accounting period shortened from 31 May 2025 to 31 December 2024 | |
22 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
16 Aug 2024 | AD03 | Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
16 Aug 2024 | AD02 | Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
18 May 2023 | AP01 | Appointment of Mr David Graham Sykes as a director on 17 August 2022 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Sep 2022 | PSC05 | Change of details for Bigmore Associates Limited as a person with significant control on 17 August 2022 | |
06 Sep 2022 | PSC01 | Notification of David Graham Sykes as a person with significant control on 17 August 2022 | |
06 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 17 August 2022
|
|
02 Sep 2022 | MA | Memorandum and Articles of Association | |
02 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 May 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
09 Mar 2022 | PSC05 | Change of details for Bigmore Associates Ltd as a person with significant control on 1 May 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
10 Jan 2022 | PSC02 | Notification of Bigmore Associates Ltd as a person with significant control on 1 May 2021 | |
10 Jan 2022 | PSC07 | Cessation of Adam Charles Nettleship as a person with significant control on 1 May 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
27 Sep 2021 | CERTNM |
Company name changed c b insurance services financial LIMITED\certificate issued on 27/09/21
|
|
02 Aug 2021 | AD01 | Registered office address changed from 26 High Street Woking GU21 6BW England to St Georges House 25 Bridge Street Walton on Thames Surrey KT12 1AF on 2 August 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
11 May 2021 | PSC01 | Notification of Adam Charles Nettleship as a person with significant control on 1 May 2021 |