BGP-REID CROWTHER LIMITED

Company Documents

DateDescription
02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR IAN JAMES ADAMSON

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY KATE NOBLE

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1417 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STUDHOLME

View Document

24/03/1424 March 2014 SECRETARY APPOINTED DR KATE NOBLE

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY LEIGH MANTON

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY LEIGH MANTON

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKWOOD

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/09/1226 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MARK STUDHOLME

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR GRAHAM HOWELLS

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRKWOOD / 14/07/2011

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/02/111 February 2011 SECRETARY APPOINTED LEIGH MANTON

View Document

01/02/111 February 2011 DIRECTOR APPOINTED DAVID CLANCY

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WITHERS

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WITHERS

View Document

29/09/1029 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM
FITZWILLIAM HSE WENTWORTH BUS PK
MAPLE ROAD TANKERSLEY
BARNSLEY
SOUTH YORKSHIRE
S75 3DL

View Document

23/09/1023 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

23/09/1023 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

23/09/1023 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB

View Document

22/09/1022 September 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/07/107 July 2010 DIRECTOR APPOINTED JAMES KIRKWOOD

View Document

30/10/0930 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED ANTHONY JOHN WHITE

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LAKE

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAKE / 02/06/2007

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/09/05; NO CHANGE OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 19/09/04; NO CHANGE OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 AUDITOR'S RESIGNATION

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM:
CHELSEA HOUSE
8-14 THE BROADWAY
HAYWARDS HEATH
WEST SUSSEX RH16 3AP

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ADOPT MEM AND ARTS 30/03/99

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED
BGP GROUP LIMITED
CERTIFICATE ISSUED ON 30/04/99

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
ASHENGROUND HOUSE
ASHENGROUND ROAD
HAYWARDS HEATH
WEST SUSSEX RH16 4PS

View Document

03/10/973 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 ADOPT MEM AND ARTS 03/10/94

View Document

19/10/9419 October 1994 NC INC ALREADY ADJUSTED
03/10/94

View Document

18/10/9418 October 1994 COMPANY NAME CHANGED
BARRETT GRUBB PARTNERSHIP LIMITE
D
CERTIFICATE ISSUED ON 19/10/94

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/11/8917 November 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM:
1-2 CLAIR ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3DP

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/02/8923 February 1989 ALTER MEM AND ARTS 141288

View Document

22/02/8922 February 1989 SUB DIVIDE SHARES 24/11/88

View Document

05/01/895 January 1989 WD 08/12/88 AD 24/11/88---------
￯﾿ᄑ SI 97@1=97
￯﾿ᄑ IC 2/99

View Document

25/08/8825 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

05/04/875 April 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/04/875 April 1987 REGISTERED OFFICE CHANGED ON 05/04/87 FROM:
SUITE A3
THE PRIORY
HAYWARDS HEATH
WEST SUSSEX RH16 3LB

View Document

21/01/8721 January 1987 REGISTERED OFFICE CHANGED ON 21/01/87 FROM:
4 BISHOPS AVENUE
NORTHWOOD
MIDDLESEX
HA6 3DG

View Document

21/01/8721 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 CERTIFICATE OF INCORPORATION

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