- Company Overview for BG OUTSOURCING LIMITED (04011136)
- Filing history for BG OUTSOURCING LIMITED (04011136)
- People for BG OUTSOURCING LIMITED (04011136)
- Charges for BG OUTSOURCING LIMITED (04011136)
- More for BG OUTSOURCING LIMITED (04011136)
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 May 2016 | CH01 | Director's details changed for Mr Nicholas Richard Marshall on 13 May 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 7 3 Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 2-4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
08 Jun 2011 | CH04 | Secretary's details changed for Beatons (Registrars) Limited on 8 June 2011 | |
09 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Jonathan James Oakley on 8 June 2010 | |
22 Jun 2010 | CH04 | Secretary's details changed for Beatons (Registrars) Limited on 8 June 2010 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
12 Jun 2009 | 288c | Director's change of particulars / jonathan oakley / 01/03/2009 | |
08 Jun 2009 | 288a | Secretary appointed beatons (registrars) LIMITED | |
05 Jun 2009 | 288b | Appointment terminated secretary inshorwell LIMITED |