BG AND T LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-03-02 with no updates

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2020-09-30

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BOOTH / 17/04/2015

View Document

13/04/1613 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1620 January 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MR HOWARD DAVID GREENWOOD

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN TASKER

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY GREENWOOD

View Document

04/04/134 April 2013 COMPANY NAME CHANGED BANKCHARGES4U LTD CERTIFICATE ISSUED ON 04/04/13

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR PHILIP BOOTH

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR STEVEN TASKER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVID GREENWOOD / 02/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GREENWOOD / 01/02/2008

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LESLEY GREENWOOD / 01/02/2008

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: SANDY BROW LODGE, SANDY BROW LANE, CROFT WARRINGTON WA3 7EA

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company