Advanced company searchLink opens in new window

BG2 LIMITED

Company number 05100410

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)
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
23 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
18 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
15 Jan 2014 MR01 Registration of charge 051004100005
10 Jan 2014 MR04 Satisfaction of charge 2 in full
10 Jan 2014 MR04 Satisfaction of charge 051004100003 in full
10 Jan 2014 MR04 Satisfaction of charge 051004100004 in full
18 Dec 2013 MR04 Satisfaction of charge 1 in full
04 Dec 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
16 Oct 2013 AP03 Appointment of Ms Julie Barker as a secretary
11 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 MR01 Registration of charge 051004100004
07 Jun 2013 MR01 Registration of charge 051004100003
13 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Simon Wyndham Hope Zutshi on 1 May 2013
08 Apr 2013 AD01 Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ England on 8 April 2013
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jul 2012 TM01 Termination of appointment of Philip Barnes as a director
12 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012