BIMAC LIMITED

The Corner House The Corner House, Aylesford, ME20 7BG, England
StatusACTIVE
Company No.03526205
CategoryPrivate Limited Company
Incorporated12 Mar 1998
Age26 years, 2 months
JurisdictionEngland Wales

SUMMARY

BIMAC LIMITED is an active private limited company with number 03526205. It was incorporated 26 years, 2 months ago, on 12 March 1998. The company address is The Corner House The Corner House, Aylesford, ME20 7BG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Richard Elphick

Appointment date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Bosquillon De Jenlis

Change date: 2021-08-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christophe Bosquillon De Jenlis

Change date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Bosquillon De Jenlis

Change date: 2020-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-16

Psc name: Mr Christophe Bosquillon De Jenlis

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Bosquillon De Jenlis

Change date: 2020-03-16

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-29

Officer name: Mr Christophe Bosquillon De Jenlis

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Mr Christophe Bosquillon Bosquillon De Jenlis

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christophe Bosquillon De Jenlis

Change date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Christopher Bosquillon De Jenlis

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christopher Bosquillon De Jenlis

Change date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Hubert Antoine Meys

Termination date: 2019-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Parfigroup Uk Limited

Appointment date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Perrys Secretaries Limited

Termination date: 2018-05-11

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-19

Psc name: Christopher Bosquillon De Jenlis

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Bosquillon De Jenlis

Change date: 2018-04-24

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Christopher Bosquillon De Jenlis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: 32-34 Saint Johns Road Tunbridge Wells Kent TN4 9NT

New address: The Corner House 2 High Street Aylesford ME20 7BG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 12 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-12

Officer name: Christopher Bosquillon De Jenlis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Bosquillon De Jenlis

Change date: 2010-03-12

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Perrys Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Perrys Chartered Accountants

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed jacques meys

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director evgueniia karpenko

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Address

Type: 287

Description: Registered office changed on 30/05/03 from: trym lodge 1 henbury road westbury on trym bristol BS9 3HQ

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 09/01/03 from: 34 high street westbury on trym bristol avon BS9 3DZ

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 09/04/99 from: 49 high street westbury on trym bristol BS9 3ED

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CHERLEO CONSULTANTS LIMITED

8 LEIGH HEATH COURT,LEIGH-ON-SEA,SS9 2QP

Number:09732510
Status:ACTIVE
Category:Private Limited Company

DEEWANSTUDIOS LIMITED

27 REDPOLL WAY,ERITH,DA18 4BU

Number:08016567
Status:ACTIVE
Category:Private Limited Company

J R FIRBY LTD

CARR HOUSE FARM,YORK,YO62 4AX

Number:04480300
Status:ACTIVE
Category:Private Limited Company

KL INVESTMENTS 1 LIMITED

35 NEW BRIDGE STREET,LONDON,EC4V 6BW

Number:10523298
Status:ACTIVE
Category:Private Limited Company

MASONS INVESTMENT LONDON LTD

422A HOE STREET,WALTHAMSTOW,E17 9AA

Number:09840411
Status:ACTIVE
Category:Private Limited Company

PINNACLE INITIATIVES (UK) LIMITED

EMPIRE HOUSE EMPIRE WAY,LONDON,HA9 0EW

Number:04345666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source