BGL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Registration of a charge |
10/04/2510 April 2025 | Final Gazette dissolved following liquidation |
10/04/2510 April 2025 | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Registration of charge 046775380009, created on 2025-04-08 |
10/01/2510 January 2025 | Return of final meeting in a creditors' voluntary winding up |
13/12/2413 December 2024 | Receiver's abstract of receipts and payments to 2024-07-03 |
01/11/241 November 2024 | Liquidators' statement of receipts and payments to 2024-08-30 |
15/09/2315 September 2023 | Statement of affairs |
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 |
15/09/2315 September 2023 | Appointment of a voluntary liquidator |
15/09/2315 September 2023 | Resolutions |
15/09/2315 September 2023 | Resolutions |
19/07/2319 July 2023 | Appointment of receiver or manager |
19/07/2319 July 2023 | Appointment of receiver or manager |
21/06/2321 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
28/02/2328 February 2023 | Registration of charge 046775380008, created on 2023-02-15 |
29/09/2229 September 2022 | Registration of charge 046775380007, created on 2022-09-27 |
09/09/229 September 2022 | Satisfaction of charge 046775380004 in full |
24/01/2224 January 2022 | Registration of charge 046775380004, created on 2022-01-19 |
26/11/2126 November 2021 | Satisfaction of charge 046775380003 in full |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/11/1919 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046775380002 |
19/11/1919 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046775380001 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 10 GOODMAN STREET BIRMINGHAM B1 2SS ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | COMPANY NAME CHANGED LINK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/08/15 |
27/08/1527 August 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
27/08/1527 August 2015 | APPOINTMENT TERMINATED, DIRECTOR GAVIN CARTER |
13/04/1513 April 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE |
06/05/146 May 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CARTER / 21/10/2011 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CARTER / 25/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CARTER / 25/02/2010 |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN CARTER / 25/02/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/05/0921 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/0915 May 2009 | COMPANY NAME CHANGED M & E PROJECTS LIMITED CERTIFICATE ISSUED ON 19/05/09 |
03/03/093 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CARTER / 01/01/2009 |
03/03/093 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN CARTER / 01/01/2009 |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/02/086 February 2008 | COMPANY NAME CHANGED LINK M & E SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/08 |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/07/0526 July 2005 | COMPANY NAME CHANGED EUROPEAN INTEGRATED DESIGN SERVI CES LIMITED CERTIFICATE ISSUED ON 26/07/05 |
04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | DIRECTOR RESIGNED |
08/06/058 June 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/03/042 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
12/03/0312 March 2003 | NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: BALDWINS 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU |
05/03/035 March 2003 | DIRECTOR RESIGNED |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
05/03/035 March 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BGL DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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