BG TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

15/05/2415 May 2024 Cancellation of shares. Statement of capital on 2024-04-22

View Document

15/05/2415 May 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/08/232 August 2023 Change of details for Mr Ben Fricker as a person with significant control on 2023-07-17

View Document

02/08/232 August 2023 Change of details for Mr William James Brogden as a person with significant control on 2016-04-06

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

17/05/2317 May 2023 Cancellation of shares. Statement of capital on 2023-04-20

View Document

17/05/2317 May 2023 Purchase of own shares.

View Document

10/05/2310 May 2023 Change of share class name or designation

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2020

View Document

22/10/2022 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2020

View Document

18/09/2018 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MIDSON / 13/07/2019

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BROGDEN

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN FRICKER

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

25/08/1625 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR BEN FRICKER

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MRS JANE MIDSON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY ALFRED DE QUERVAIN COLLEY

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BROGDEN / 16/11/2011

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 15/07/11 STATEMENT OF CAPITAL GBP 108000

View Document

20/07/1120 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 STATEMENT BY DIRECTORS

View Document

06/07/116 July 2011 06/07/11 STATEMENT OF CAPITAL GBP 75000

View Document

06/07/116 July 2011 SOLVENCY STATEMENT DATED 14/06/11

View Document

06/07/116 July 2011 REDUCE ISSUED CAPITAL 14/06/2011

View Document

25/05/1125 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SKINNER

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER PALMER

View Document

19/06/0919 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 REREG PLC-PRI 17/10/07

View Document

09/11/079 November 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/11/079 November 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/11/079 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 2 HAGLEY COURT SOUTH THE WATERFRONT BRIERLEY HILL WEST MIDLANDS DY5 1XE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS; AMEND

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ALTER MEM AND ARTS 16/01/01

View Document

22/03/0122 March 2001 REREG PRI-PLC 16/01/01

View Document

22/03/0122 March 2001 AUDITORS' REPORT

View Document

22/03/0122 March 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/03/0122 March 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/03/0122 March 2001 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

22/03/0122 March 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/03/0122 March 2001 AUDITORS' STATEMENT

View Document

22/03/0122 March 2001 BALANCE SHEET

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 SHARES AGREEMENT OTC

View Document

01/12/991 December 1999 £ NC 1000/750000 16/11/99

View Document

01/12/991 December 1999 NC INC ALREADY ADJUSTED 16/11/99

View Document

01/12/991 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/99

View Document

01/12/991 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: NATIONWIDE COMPANY SERVICES LTD TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

12/07/9912 July 1999 ADOPT MEM AND ARTS 05/07/99

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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