B.G. BUILDING DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 07/02/257 February 2025 | Appointment of Mrs Hayley Louise Groom as a director on 2025-02-07 |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 03/10/243 October 2024 | Appointment of Mr Scott Samuel Sandland as a director on 2024-10-03 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
| 20/06/2420 June 2024 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England to 15a Anchor Road Walsall WS9 8PT on 2024-06-20 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 16/12/2216 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/06/2116 June 2021 | Change of details for Mr Benji Groom as a person with significant control on 2021-06-15 |
| 16/06/2116 June 2021 | Director's details changed for Mr Benji Groom on 2021-06-15 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR BENJI GROOM / 24/04/2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL BRIERLEY HILL DY5 3EE ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/11/1913 November 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJI GROOM / 08/11/2019 |
| 13/11/1913 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJI GROOM / 08/11/2019 |
| 20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM STAFFORDSHIRE KNOT PINFOLD STREET DARLASTON WEST MIDLANDS WS10 8TE |
| 20/06/1920 June 2019 | APPOINTMENT TERMINATED, SECRETARY MERLIN BUSINESS SERVICES UK LTD |
| 20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJI GROOM / 17/06/2019 |
| 20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJI GROOM / 17/06/2019 |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/12/1826 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/10/176 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJI GROOM / 01/10/2017 |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/04/167 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/02/165 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/02/154 February 2015 | COMPANY NAME CHANGED DAZ DRIVE LTD CERTIFICATE ISSUED ON 04/02/15 |
| 04/02/154 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 03/02/153 February 2015 | APPOINTMENT TERMINATED, DIRECTOR SARAH RAY |
| 03/02/153 February 2015 | DIRECTOR APPOINTED MR BENJI GROOM |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/04/1425 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/04/1330 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/08/128 August 2012 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
| 27/07/1227 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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