Advanced company searchLink opens in new window

BGL 16 LIMITED

Company number 02190449

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)
07 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 500,002
10 Jul 2013 AP01 Appointment of Mr Frank Joseph Rizzo as a director
09 Jul 2013 TM01 Termination of appointment of Robin Davies as a director
12 Feb 2013 AA Accounts for a small company made up to 25 December 2012
19 Dec 2012 TM01 Termination of appointment of John Kobiskie as a director
31 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a small company made up to 25 December 2011
01 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
19 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Feb 2011 AA Accounts for a small company made up to 25 December 2010
16 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
01 Oct 2010 CAP-SS Solvency statement dated 24/09/10
01 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer £1827338 from share prem a/c 24/09/2010
09 Feb 2010 AA Accounts for a small company made up to 25 December 2009
25 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Robin Fraser Davies on 27 October 2009
25 Nov 2009 CH01 Director's details changed for John Woodrow Kobiskie on 27 October 2009
24 Nov 2009 CH01 Director's details changed for Keith Alfred Jones on 27 October 2009
02 Sep 2009 288c Director's change of particulars / john kobiskie / 01/09/2009
12 Feb 2009 AA Accounts for a small company made up to 25 December 2008
19 Jan 2009 AUD Auditor's resignation
15 Jan 2009 MISC Section 519
13 Jan 2009 AUD Auditor's resignation
08 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4