BGC BIDCO LIMITED

11838833
PRELUDE HOUSE CHAPTER STREET MANCHESTER LANCASHIRE M40 2AY

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 39 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2024 officers Appointment of director (Mr Akhtar Mahmood Zahid) 2 Buy now
18 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2023 accounts Annual Accounts 43 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 officers Appointment of director (Mr Kyle Makofka) 2 Buy now
13 Jan 2023 officers Termination of appointment of director (Paul Declan Lavery) 1 Buy now
08 Dec 2022 officers Termination of appointment of director (Allan Dunn) 1 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 officers Termination of appointment of secretary (Annette Galsgaard Silcock) 1 Buy now
17 Feb 2022 officers Termination of appointment of director (Annette Galsgaard Silcock) 1 Buy now
06 Dec 2021 accounts Annual Accounts 44 Buy now
20 Apr 2021 officers Appointment of secretary (Mrs Annette Galsgaard Silcock) 2 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 officers Appointment of director (Mrs Annette Galsgaard Silcock) 2 Buy now
24 Mar 2021 officers Termination of appointment of director (Iain John Marlow) 1 Buy now
03 Sep 2020 accounts Annual Accounts 42 Buy now
13 May 2020 officers Termination of appointment of director (Stephen Oldham) 1 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2019 officers Change of particulars for director (Mr Paul Lavery Declan) 2 Buy now
19 Mar 2019 resolution Resolution 58 Buy now
18 Mar 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Mar 2019 capital Return of Allotment of shares 4 Buy now
18 Mar 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Mar 2019 capital Notice of name or other designation of class of shares 2 Buy now
08 Mar 2019 mortgage Registration of a charge 21 Buy now
08 Mar 2019 mortgage Registration of a charge 24 Buy now
07 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2019 officers Appointment of director (Mr Paul Lavery Declan) 2 Buy now
07 Mar 2019 officers Appointment of director (Mr Stephen Oldham) 2 Buy now
06 Mar 2019 mortgage Registration of a charge 49 Buy now
20 Feb 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Feb 2019 incorporation Incorporation Company 36 Buy now