B.G. DEVELOPMENTS (HOLDINGS) LIMITED

06684653
SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

Documents

Documents
Date Category Description Pages
25 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2024 accounts Annual Accounts 8 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 7 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 7 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 7 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 8 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2018 accounts Annual Accounts 8 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 6 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Aug 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 May 2016 accounts Annual Accounts 6 Buy now
11 Sep 2015 annual-return Annual Return 4 Buy now
19 May 2015 accounts Annual Accounts 6 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
29 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2014 officers Change of particulars for director (Mr Robert Andrew Taylor) 2 Buy now
29 Aug 2014 officers Change of particulars for director (Mr David Gilbert Fuller) 2 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
08 Oct 2013 officers Change of particulars for director (Mr Robert Andrew Taylor) 2 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
22 May 2013 accounts Annual Accounts 6 Buy now
06 Sep 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 accounts Annual Accounts 6 Buy now
17 Oct 2011 officers Appointment of director (Mr David Fuller) 2 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
25 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2011 officers Termination of appointment of director (David Fuller) 2 Buy now
09 Mar 2011 capital Return of Allotment of shares 4 Buy now
09 Mar 2011 capital Return of Allotment of shares 4 Buy now
03 Mar 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 officers Termination of appointment of secretary (John Morgan) 2 Buy now
05 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Sep 2010 annual-return Annual Return 5 Buy now
25 Jun 2010 officers Termination of appointment of director (Peter Copsey) 2 Buy now
25 Jun 2010 capital Return of Allotment of shares 4 Buy now
25 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Jun 2010 resolution Resolution 39 Buy now
25 Jun 2010 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 May 2010 accounts Annual Accounts 3 Buy now
17 Dec 2009 officers Appointment of director (Robert Andrew Taylor) 3 Buy now
17 Dec 2009 officers Appointment of director (David Gilbert Fuller) 3 Buy now
14 Sep 2009 incorporation Memorandum Articles 14 Buy now
09 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2009 annual-return Return made up to 29/08/09; full list of members 3 Buy now
29 Aug 2008 incorporation Incorporation Company 20 Buy now