Advanced company searchLink opens in new window

BGC INTERNATIONAL

Company number 01976691

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
19 Dec 2018 TM01 Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018
28 Aug 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
15 Aug 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AP01 Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016
25 Apr 2016 TM01 Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016
21 Mar 2016 AP01 Appointment of Mr James Richard Lightbourne as a director on 10 March 2016
09 Feb 2016 TM01 Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 11,280,806
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 CH01 Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015
28 Apr 2015 TM01 Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015
05 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 11,280,806
20 Nov 2014 CH01 Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013
30 Sep 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 118,783,829
10 Feb 2014 CH01 Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014
27 Aug 2013 AA Full accounts made up to 31 December 2012
12 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 TM01 Termination of appointment of George Moorehouse as a director
20 Jul 2012 TM01 Termination of appointment of Lee Amaitis as a director