Advanced company searchLink opens in new window

BG DELTA LIMITED

Company number 03254203

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)
02 Sep 2016 TM02 Termination of appointment of Chloe Silvana Barry as a secretary on 31 May 2016
02 Sep 2016 TM02 Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016
30 Jun 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
07 Jun 2016 TM01 Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016
07 Jun 2016 TM02 Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
19 May 2016 TM01 Termination of appointment of Khaled Kacem as a director on 30 April 2016
14 Mar 2016 AP01 Appointment of Aidan John Murphy as a director on 7 March 2016
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,071,155,167
19 Jan 2016 AP01 Appointment of Mr Khaled Kacem as a director on 17 January 2016
18 Jan 2016 TM01 Termination of appointment of Arshad Hussain Sufi as a director on 1 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 AP03 Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
14 Jul 2015 CH01 Director's details changed for Mr James Gareth Seaton on 14 July 2015
03 Jun 2015 CC04 Statement of company's objects
02 Mar 2015 AP01 Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015
11 Feb 2015 TM01 Termination of appointment of Ian Jonathan Bradshaw as a director on 19 December 2014
11 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,071,155,167
03 Feb 2015 AP01 Appointment of Mr James Gareth Seaton as a director on 27 January 2015
08 Oct 2014 TM01 Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 CH01 Director's details changed for Mr Ian Jonathan Bradshaw on 22 July 2014
07 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,071,155,167
09 Jan 2014 TM01 Termination of appointment of William Taylor as a director
10 Oct 2013 MISC Section 519 ca 2006
07 Oct 2013 AA Full accounts made up to 31 December 2012