BGL CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

30/05/2530 May 2025 Termination of appointment of Pauline Barclay as a director on 2025-05-30

View Document

18/04/2518 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Appointment of Mr Nick Mccabe as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Craig Brown as a director on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Nick Mccabe on 2025-03-04

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Appointment of Mr Craig Brown as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mrs Pauline Barclay as a director on 2023-11-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

01/03/211 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/11/1714 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MS KATHRYN ECCLES

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1128 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/10/1112 October 2011 21/09/11 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SKIRVING / 03/03/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL SKIRVING / 03/03/2011

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/09/0924 September 2009 COMPANY NAME CHANGED CROFTCYCLE LIMITED CERTIFICATE ISSUED ON 24/09/09

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MR DANIEL SKIRVING

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR DANIEL SKIRVING

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND

View Document

23/07/0923 July 2009 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