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)
29 Jun 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
29 Jun 2012 AD01 Registered office address changed from 106/108 Park Road Rugby Warwickshire CV21 2QX United Kingdom on 29 June 2012
28 Jun 2012 AP01 Appointment of Mr Philip Richard Barnes as a director
21 Jun 2012 AA01 Current accounting period extended from 30 April 2012 to 30 June 2012
13 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Jun 2011 CH01 Director's details changed for Simon Zutshi on 31 May 2011
14 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 Jun 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Simon Zutshi on 13 April 2010
04 Jun 2010 AD01 Registered office address changed from 3a York Road Erdington Birmingham B23 6TE United Kingdom on 4 June 2010
12 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 363a Return made up to 13/04/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
16 Jun 2008 363a Return made up to 13/04/08; full list of members
16 Apr 2008 288b Appointment terminated secretary david nicoll
01 Mar 2008 287 Registered office changed on 01/03/2008 from 6 mercury close daventry northamptonshire NN11 9HW
16 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
24 Apr 2007 363a Return made up to 13/04/07; full list of members
20 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006
11 May 2006 288a New secretary appointed
10 May 2006 288b Secretary resigned
03 May 2006 363s Return made up to 13/04/06; full list of members
26 Apr 2006 287 Registered office changed on 26/04/06 from: selly wick house 59 selly wick road selly park birmingham west midlands B29 7JE
25 Apr 2006 288a New secretary appointed