BGL DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Registration of a charge

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Registration of charge 046775380009, created on 2025-04-08

View Document

10/01/2510 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/12/2413 December 2024 Receiver's abstract of receipts and payments to 2024-07-03

View Document

01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

15/09/2315 September 2023 Statement of affairs

View Document

15/09/2315 September 2023 Registered office address changed from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of a voluntary liquidator

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

19/07/2319 July 2023 Appointment of receiver or manager

View Document

19/07/2319 July 2023 Appointment of receiver or manager

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

28/02/2328 February 2023 Registration of charge 046775380008, created on 2023-02-15

View Document

29/09/2229 September 2022 Registration of charge 046775380007, created on 2022-09-27

View Document

09/09/229 September 2022 Satisfaction of charge 046775380004 in full

View Document

24/01/2224 January 2022 Registration of charge 046775380004, created on 2022-01-19

View Document

26/11/2126 November 2021 Satisfaction of charge 046775380003 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046775380002

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046775380001

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 10 GOODMAN STREET BIRMINGHAM B1 2SS ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 COMPANY NAME CHANGED LINK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/08/15

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN CARTER

View Document

13/04/1513 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

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

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE

View Document

06/05/146 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

11/04/1411 April 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

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CARTER / 21/10/2011

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CARTER / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CARTER / 25/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GAVIN CARTER / 25/02/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED M & E PROJECTS LIMITED CERTIFICATE ISSUED ON 19/05/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CARTER / 01/01/2009

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN CARTER / 01/01/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/086 February 2008 COMPANY NAME CHANGED LINK M & E SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/08

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 COMPANY NAME CHANGED EUROPEAN INTEGRATED DESIGN SERVI CES LIMITED CERTIFICATE ISSUED ON 26/07/05

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: BALDWINS 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WAG ARCHITECTURE LTD


  • 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