BGL DESIGN AND BUILD LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Termination of appointment of Nicola Carter as a director on 2024-02-28

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

04/05/224 May 2022 Previous accounting period extended from 2021-08-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 3RD FLOOR THE LIBRARY BUILDING SUN STREET TEWKESBURY GLOUCESTERSHIRE GL20 5NX UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 COMPANY NAME CHANGED GREENDOG RECLAMATION LIMITED CERTIFICATE ISSUED ON 19/08/19

View Document

19/08/1919 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1914 August 2019 CHANGE OF NAME 05/08/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH B78 3HL UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CARTER

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR LEE CARTER

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/08/1528 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information