- Company Overview for B G I SUPPLIES LIMITED (05818614)
- Filing history for B G I SUPPLIES LIMITED (05818614)
- People for B G I SUPPLIES LIMITED (05818614)
- More for B G I SUPPLIES LIMITED (05818614)
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) |
---|---|---|---|
21 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
06 Jun 2015 | AD01 | Registered office address changed from 5 Elstree Gate, Elstree Way Borehamwood Hertfordshire WD6 1JD to Building 44, Unit 2 Longcross Studios Chobham Lane Chertsey Surrey KT16 0EE on 6 June 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jul 2012 | AP01 | Appointment of Stuart Heath as a director | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2012 | TM01 | Termination of appointment of Michael Dawson as a director | |
29 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
29 Jun 2012 | CH01 | Director's details changed for Neil Corbould on 7 October 2011 | |
29 Jun 2012 | CH01 | Director's details changed for Michael Dawson on 12 October 2011 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
18 Aug 2010 | CH01 | Director's details changed for Mr Neil Corbould on 21 November 2009 | |
18 Aug 2010 | TM01 | Termination of appointment of Neil Corbould as a director | |
03 Aug 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders |