Advanced company searchLink opens in new window

BAGNALL HEIGHTS LIMITED

Company number 04518208

Filter by category

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)
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2019
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
29 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2018 AP01 Appointment of Victoria Alexandra Vincent as a director on 22 November 2018
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 508,228
05 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2018 TM02 Termination of appointment of Rebecca Bostock as a secretary on 26 October 2018
26 Oct 2018 PSC04 Change of details for Mr David Vincent as a person with significant control on 26 October 2018
21 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
04 Jul 2018 MR01 Registration of charge 045182080004, created on 29 June 2018
14 May 2018 AD01 Registered office address changed from 75 Shelton New Road Shelton Stoke-on-Trent Staffordshire ST4 7AA to Bagnall Heights Bagnall Heights Bagnall Road Bagnall Stoke-on-Trent ST9 9JL on 14 May 2018
19 Feb 2018 SH10 Particulars of variation of rights attached to shares
19 Feb 2018 SH08 Change of share class name or designation
16 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
15 Jun 2017 MR04 Satisfaction of charge 045182080003 in full
07 Jan 2017 AA Accounts for a small company made up to 31 March 2016
23 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
19 Jul 2016 MR01 Registration of charge 045182080003, created on 14 July 2016
06 Jun 2016 MR04 Satisfaction of charge 1 in full
06 Jun 2016 MR04 Satisfaction of charge 2 in full
08 Jan 2016 AA Accounts for a small company made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
25 Sep 2015 TM01 Termination of appointment of James William Cullen as a director on 25 September 2015