B & G CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
01/03/241 March 2024 | Unaudited abridged accounts made up to 2023-03-30 |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
02/10/232 October 2023 | Confirmation statement made on 2023-08-21 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
06/03/236 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
29/08/1929 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B & G CONTRACTS HOLDINGS |
29/08/1929 August 2019 | CESSATION OF JAMES GILMOUR AS A PSC |
29/08/1929 August 2019 | CESSATION OF ROBERTA BLACK GILMOUR AS A PSC |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/08/1629 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/08/1531 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/08/1422 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | DIRECTOR APPOINTED MR JIM KERR GILMOUR |
13/02/1413 February 2014 | DIRECTOR APPOINTED MRS ROBERTA GILMOUR |
13/02/1413 February 2014 | DIRECTOR APPOINTED MR ROSS JAMES GILMOUR |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/09/1317 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
18/06/1318 June 2013 | PREVEXT FROM 30/09/2012 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/08/1231 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/08/1125 August 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
02/09/102 September 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
02/09/102 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL FOX / 01/10/2009 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILMOUR / 01/10/2009 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
31/08/0731 August 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
05/09/055 September 2005 | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | PARTIC OF MORT/CHARGE ***** |
07/10/047 October 2004 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
26/06/0426 June 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 |
22/04/0422 April 2004 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | NEW SECRETARY APPOINTED |
28/08/0328 August 2003 | SECRETARY RESIGNED |
28/08/0328 August 2003 | DIRECTOR RESIGNED |
21/08/0321 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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