B & C GAME LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Director's details changed for David Ralph Bane on 2024-04-29 |
30/04/2430 April 2024 | Change of details for Mr David Ralph Bane as a person with significant control on 2024-04-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-04-30 |
29/01/2429 January 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
20/12/2220 December 2022 | Registered office address changed from 38 Townsend Way Lowestoft Suffolk NR32 4GF United Kingdom to C/O Sih Accountancy Services Ltd G2, Beacon Innovation Centre Camelot Road Gorleston on Sea NR31 7RA on 2022-12-20 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID RALPH BANE / 21/04/2018 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE COOPER |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
31/01/1931 January 2019 | CESSATION OF NEVILLE STEPHEN COOPER AS A PSC |
01/10/181 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
08/06/178 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/01/1720 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
20/04/1520 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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