BVG ROEDERER LIMITED

Company Documents

DateDescription
02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR BERTHOLD ROEDERER / 04/04/2018

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAIMUND JOSEF WEMLINGER

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GO AHEAD SERVICES LIMITED / 02/11/2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

02/05/122 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 COMPANY NAME CHANGED PRODAN-SUED ROEDERER LIMITED CERTIFICATE ISSUED ON 04/03/04

View Document

08/12/038 December 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


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