THE BUSINESS CONTINUITY INSTITUTE LIMITED
Status | ACTIVE |
Company No. | 02922104 |
Category | Private Limited Company |
Incorporated | 25 Apr 1994 |
Age | 30 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE BUSINESS CONTINUITY INSTITUTE LIMITED is an active private limited company with number 02922104. It was incorporated 30 years, 26 days ago, on 25 April 1994. The company address is Windover House Windover House, Salisbury, SP1 2DR, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Change account reference date company current extended
Date: 23 Jan 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Appoint person director company with name date
Date: 09 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Mrs Heather Merchan
Documents
Termination director company with name termination date
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Gerard Horne
Termination date: 2022-12-01
Documents
Accounts with accounts type dormant
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Move registers to sail company with new address
Date: 26 May 2022
Category: Address
Type: AD03
New address: 9 Greyfriars Road Reading RG1 1NU
Documents
Change sail address company with new address
Date: 24 May 2022
Category: Address
Type: AD02
New address: 9 Greyfriars Road Reading RG1 1NU
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
New address: Windover House St. Ann Street Salisbury SP1 2DR
Change date: 2022-05-24
Old address: C/O Fawcetts St. Ann Street Salisbury SP1 2DR England
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
Old address: 10-11 Southview Park Marsack Street Caversham Reading Berkshire RG4 5AF
Change date: 2022-05-12
New address: C/O Fawcetts St. Ann Street Salisbury SP1 2DR
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Gerard Horne
Appointment date: 2020-11-24
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: Tim Janes
Documents
Appoint person secretary company with name date
Date: 14 Jan 2021
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Melissa Jane Poore
Appointment date: 2020-09-17
Documents
Termination secretary company with name termination date
Date: 14 Jan 2021
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-30
Officer name: Simon Wardle
Documents
Accounts with accounts type dormant
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 10 Sep 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-26
Officer name: Mr Simon Wardle
Documents
Termination secretary company with name termination date
Date: 10 Sep 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Duncan Miller
Termination date: 2020-05-26
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Harling Mcalister
Termination date: 2018-11-08
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-25
Officer name: Mr David Ashley Thorp
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Termination secretary company with name termination date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Belinda Burchell
Termination date: 2018-01-09
Documents
Appoint person secretary company with name date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-09
Officer name: Mr Timothy Duncan Miller
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Belinda Burchell
Appointment date: 2017-05-11
Documents
Termination secretary company with name termination date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-11
Officer name: Janet Gilbert
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Appoint person director company with name date
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Tim Janes
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: David James-Brown
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type dormant
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mcalister
Appointment date: 2014-11-05
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Mellish
Termination date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Appoint person director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James-Brown
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Royds
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Mellish
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Oliver
Documents
Accounts with accounts type small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Armstrong Oliver
Documents
Appoint person secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janet Gilbert
Documents
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Robinson
Documents
Termination secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Shepherd
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Accounts with accounts type small
Date: 31 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher green
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mellish
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed angela robinson
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed james clement royds
Documents
Accounts with accounts type small
Date: 15 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Accounts with accounts type small
Date: 08 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2004
Category: Address
Type: 287
Description: Registered office changed on 24/05/04 from: kiln house brockamin leigh worcester WR6 5JZ
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/01; full list of members
Documents
Some Companies
45A WHITTINGSTALL ROAD,LONDON,SW6 4EA
Number: | 08842034 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATA HOUSE 43 45 STAMFORD HILL,LONDON,N16 5SR
Number: | OC415192 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 15,CHESSINGTON,KT9 2NY
Number: | 09716563 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUTION LEGAL SERVICEZ LIMITED
11 OVERDALE ROAD,NOTTINGHAM,NG6 0LR
Number: | 09131272 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5 105 LONDON STREET,READING,RG1 4QA
Number: | 06645885 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD HOUSE,LONDON,SW6 4QP
Number: | 09664663 |
Status: | ACTIVE |
Category: | Private Limited Company |