B G B PROJECTS LIMITED

Company Documents

DateDescription
11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

25/03/1425 March 2014 SAIL ADDRESS CREATED

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP BROOMFIELD / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: G OFFICE CHANGED 11/04/97 324 MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5NB

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: G OFFICE CHANGED 06/04/97 1 LOWER BAR NEWPORT SHROPSHIRE TF10 7BE

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 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