B & G PIPEWORK LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
29/11/2129 November 2021 | Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH |
02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
09/02/219 February 2021 | CURRSHO FROM 30/06/2021 TO 31/03/2021 |
13/08/2013 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
31/07/1931 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORGE CLARK / 30/06/2017 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
06/07/186 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | CESSATION OF WILLIAM FORBES AS A PSC |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
16/10/1716 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORBES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE CLARK / 23/05/2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CLARK / 23/05/2017 |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 52 CROSSGATES AVENUE LEEDS WEST YORKSHIRE LS15 7QQ |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
02/08/162 August 2016 | CURREXT FROM 28/02/2017 TO 30/06/2017 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/04/161 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/04/134 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
23/03/1223 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/03/1128 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/03/1128 March 2011 | SAIL ADDRESS CREATED |
28/03/1128 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/03/1018 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/04/073 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
06/04/066 April 2006 | SECRETARY RESIGNED |
06/04/066 April 2006 | DIRECTOR RESIGNED |
06/04/066 April 2006 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ |
06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/068 March 2006 | COMPANY NAME CHANGED SPEAKERTOAD LIMITED CERTIFICATE ISSUED ON 08/03/06 |
17/02/0617 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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