Advanced company searchLink opens in new window

BCG LTD.

Company number 03328424

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)
16 Aug 2010 AD02 Register inspection address has been changed
11 Aug 2010 AA Full accounts made up to 30 April 2010
09 Jun 2010 SH03 Purchase of own shares.
25 May 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
24 May 2010 SH06 Cancellation of shares. Statement of capital on 24 May 2010
  • GBP 809
20 May 2010 AP01 Appointment of Margaret Anne Windham Heffernan Nicholson as a director
19 May 2010 TM01 Termination of appointment of Christine Lloyd as a director
12 May 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Sep 2009 AA Full accounts made up to 30 April 2009
03 Sep 2009 169 Capitals not rolled up
08 Jul 2009 169 Capitals not rolled up
29 Apr 2009 363a Return made up to 05/03/09; full list of members
16 Dec 2008 288b Appointment terminated director fiona ellis
20 Oct 2008 AA Full accounts made up to 30 April 2008
04 Aug 2008 88(2) Ad 01/05/08\gbp si 15@1=15\gbp ic 876/891\
29 Jul 2008 363a Return made up to 05/03/08; full list of members
09 Jul 2008 88(2) Ad 01/05/07\gbp si 80@1=80\gbp ic 928/1008\
09 Jul 2008 88(2) Ad 01/05/07\gbp si 36@1=36\gbp ic 892/928\
25 Jun 2008 169 Gbp ic 958/892\01/05/07\gbp sr 66@1=66\
25 Jun 2008 169 Capitals not rolled up
13 May 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Sep 2007 AA Full accounts made up to 30 April 2007
20 Jul 2007 169 £ sr 53@1 01/11/06
29 May 2007 363s Return made up to 05/03/07; full list of members
08 Dec 2006 88(2)R Ad 07/09/06--------- £ si 20@1=20 £ ic 1001/1021