BAG-N-AGG LIMITED

09818714
21D ALSTON ROAD NORWICH NORFOLK ENGLAND NR6 5DS

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 5 Buy now
22 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2023 accounts Annual Accounts 5 Buy now
12 May 2023 officers Termination of appointment of director (Alan Victor Miles) 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 5 Buy now
10 Jun 2022 officers Appointment of director (Mr Christopher Peter Simpkin) 2 Buy now
12 May 2022 officers Change of particulars for director (Mr Alan Victor Miles) 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 accounts Annual Accounts 5 Buy now
04 Jun 2021 officers Appointment of director (Mr John William Farley) 2 Buy now
28 Oct 2020 accounts Annual Accounts 5 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2019 accounts Annual Accounts 12 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 10 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2017 accounts Annual Accounts 9 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Mar 2016 capital Return of Allotment of shares 3 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 officers Appointment of director (Mr Alan Miles) 2 Buy now
25 Feb 2016 officers Termination of appointment of director (Tracey Marie Aldous) 1 Buy now
28 Oct 2015 officers Change of particulars for director (Miss Tracey Marie Aldous) 2 Buy now
28 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2015 incorporation Incorporation Company 7 Buy now