B & C GAME LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for David Ralph Bane on 2024-04-29

View Document

30/04/2430 April 2024 Change of details for Mr David Ralph Bane as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

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

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID RALPH BANE / 21/04/2018

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE COOPER

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 CESSATION OF NEVILLE STEPHEN COOPER AS A PSC

View Document

01/10/181 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/06/178 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Accounts

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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