BGRP LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Daniel Robert Pinchard as a director on 2025-04-11

View Document

23/04/2523 April 2025 Registration of charge 054239200008, created on 2025-04-23

View Document

29/01/2529 January 2025 Full accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

07/10/247 October 2024 Registration of charge 054239200007, created on 2024-10-03

View Document

30/08/2430 August 2024 Registration of charge 054239200006, created on 2024-08-29

View Document

02/05/242 May 2024 Appointment of Mr Ronald James Simpson as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Ms Beth Hazon as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Andrew John Atkins as a director on 2024-04-30

View Document

23/02/2423 February 2024 Full accounts made up to 2023-04-30

View Document

12/02/2412 February 2024 Appointment of Mr Duncan Smith as a director on 2024-02-12

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

25/01/2425 January 2024 Termination of appointment of Peter Mark Iain Short as a director on 2024-01-13

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

27/10/2227 October 2022 Registration of charge 054239200005, created on 2022-10-24

View Document

26/10/2226 October 2022 Cessation of Bbb Holdco Limited as a person with significant control on 2021-01-28

View Document

12/10/2212 October 2022 Notification of Hawskford Trustees Jersey Limited as a person with significant control on 2021-01-28

View Document

15/02/2215 February 2022 Appointment of Mr Peter Mark Iain Short as a director on 2022-02-14

View Document

15/02/2215 February 2022 Appointment of Mrs Helen Louise Svensson as a director on 2022-02-01

View Document

24/01/2224 January 2022 Court order

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

05/11/215 November 2021 Full accounts made up to 2021-04-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/10/1931 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

02/10/182 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/12/1728 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE TYNE AND WEAR NE20 9BD

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ANDREW JOHN ATKINS

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ATKINS / 28/04/2016

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR IAN RICHARD SIMPSON

View Document

11/05/1611 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/03/1527 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED BEANBAG BAZAAR LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1429 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1429 January 2014 CHANGE OF NAME 23/01/2014

View Document

15/01/1415 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1415 January 2014 CHANGE OF NAME 02/01/2014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DOLDER / 19/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOLDER / 19/04/2012

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JAYNE DOLDER / 13/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DOLDER / 13/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOLDER / 13/04/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOLDER / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DOLDER / 01/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM C/O GW ROBINSONS LLP, CROFT STAIRS, CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2HG

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/0823 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAYNE MASSEY / 11/04/2007

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: C/O GRANT WILLIAMSON, CROFT STAIRS, CITY ROAD NEWCASTLE UPON TYNE NE1 2HG

View Document

01/08/071 August 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: WESTFIELD UNIT 4 DENWICK LANE END DENWICK ALNWICK NORTHUMBERLAND NE66 3RG

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O GRANT WILLIAMSON, CROFT STAIRS, CITY ROAD NEWCASTLE UPON TYNE NE1 2HG

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 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