BGR8 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Registered office address changed from Office 19 Carlisle House Carlisle Street Goole DN14 5DS England to Unit 16 Oakney Wood Road Selby Business Park Selby YO8 8LZ on 2025-02-04 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-19 with updates |
30/08/2330 August 2023 | Registered office address changed from Unit 5 Beckbridge Industrial Estate Ripley Drive Normanton WF6 1QT England to Office 19 Carlisle House Carlisle Street Goole DN14 5DS on 2023-08-30 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-19 with updates |
07/06/217 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM UNIT 5 BECKBRIDGE INDUSTRIAL ESTATE RIPLEY DRIVEN NORMANTON WF6 1QT ENGLAND |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM UNIT A1 UNION WORKS LEATHLEY ROAD LEEDS LS10 1BG UNITED KINGDOM |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
20/09/1720 September 2017 | APPOINTMENT TERMINATED, SECRETARY MARTIN WALSH |
20/09/1720 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT H CLAYTON WORKS BUSINESS CENTRE MIDLAND ROAD LEEDS LS10 2RJ |
07/01/167 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM UNIT E CLAYTON WORKS BUSINESS CENTRE MIDLAND ROAD LEEDS LS10 2RJ |
07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/01/156 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER WALSH / 23/09/2014 |
07/01/147 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
07/11/137 November 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 |
17/01/1317 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
28/01/1128 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN ARTHUR WALSH / 25/05/2010 |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER WALSH / 25/05/2010 |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 14 CONISTON AVENUE HEADINGLEY LEEDS LS16 2BD |
06/01/106 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER WALSH / 01/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/096 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | SECRETARY APPOINTED MARTIN ARTHUR WALSH |
26/03/0826 March 2008 | ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009 |
26/03/0826 March 2008 | DIRECTOR APPOINTED THOMAS ALEXANDER WALSH |
27/12/0727 December 2007 | DIRECTOR RESIGNED |
27/12/0727 December 2007 | SECRETARY RESIGNED |
21/12/0721 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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