Advanced company searchLink opens in new window

BARGOED PV LIMITED

Company number 08692278

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)
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
05 Oct 2017 AAMD Amended accounts for a small company made up to 31 December 2015
28 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
28 Sep 2017 PSC07 Cessation of Clere Ag as a person with significant control on 31 July 2017
11 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
01 Sep 2017 PSC07 Cessation of Dagmar Vogt as a person with significant control on 31 July 2017
01 Sep 2017 PSC02 Notification of Clere Ag as a person with significant control on 31 July 2017
11 Aug 2017 TM02 Termination of appointment of Murrell Associates Limited as a secretary on 31 July 2017
11 Aug 2017 TM01 Termination of appointment of Charles Anton Milner as a director on 31 July 2017
11 Aug 2017 TM01 Termination of appointment of Carl Friedrich Edler Von Braun as a director on 31 July 2017
11 Aug 2017 AP01 Appointment of Daniela Nickel as a director on 31 July 2017
11 Aug 2017 AP01 Appointment of Thomas Krupke as a director on 31 July 2017
10 Aug 2017 AD01 Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 10 August 2017
10 Aug 2017 AP04 Appointment of Stephens Scown Secretarial Limited as a secretary on 31 July 2017
27 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 AP04 Appointment of Murrell Associates Limited as a secretary on 3 August 2016
26 Jan 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Frank Henning Albert Bohne as a director on 23 December 2015
11 Jan 2016 TM01 Termination of appointment of Alexander Arcache as a director on 23 December 2015
11 Jan 2016 AP01 Appointment of Mr Carl Von Braun as a director on 23 December 2015
11 Jan 2016 AP01 Appointment of Mr Charles Anton Milner as a director on 23 December 2015
21 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
05 May 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1