BARGRAND GENERAL TRADING CO. LIMITED
Company number 01373581
- Company Overview for BARGRAND GENERAL TRADING CO. LIMITED (01373581)
- Filing history for BARGRAND GENERAL TRADING CO. LIMITED (01373581)
- People for BARGRAND GENERAL TRADING CO. LIMITED (01373581)
- Charges for BARGRAND GENERAL TRADING CO. LIMITED (01373581)
- More for BARGRAND GENERAL TRADING CO. LIMITED (01373581)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
09 Jul 2024 | CH01 | Director's details changed for Mrs Nicole Guyon-Durfort on 9 July 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
13 Dec 2021 | PSC04 | Change of details for Mrs Nora Phyllis Durfort as a person with significant control on 13 December 2021 | |
13 Dec 2021 | CH03 | Secretary's details changed for Clemence Chantelle Maria Gilder on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Nora Phyllis Durfort on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mrs Nicole Guyon-Durfort on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mrs Clemence Chantelle Maria Gilder on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
10 Jul 2019 | PSC04 | Change of details for Mrs Nora Phyllis Durfort as a person with significant control on 12 June 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Nora Phyllis Durfort on 12 June 2019 | |
15 Mar 2019 | AP01 | Appointment of Mrs Nicole Guyon-Durfort as a director on 4 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mrs Clemence Chantelle Maria Gilder as a director on 4 March 2019 | |
18 Oct 2018 | MR04 | Satisfaction of charge 7 in full | |
18 Oct 2018 | MR04 | Satisfaction of charge 5 in full | |
18 Oct 2018 | MR04 | Satisfaction of charge 013735810008 in full |