Advanced company searchLink opens in new window

B G 2014 LIMITED

Company number 08962482

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)
09 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
24 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
09 Dec 2020 CS01 Confirmation statement made on 22 April 2020 with updates
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
24 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 12/04/2019
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
23 Sep 2019 AD01 Registered office address changed from The Administrative Office Glebe Farm Whitmore Lane Sambourne Redditch Worcestershire B96 6NT England to The Administrative Office Glebe Farm Whitemoorlane Sambourne Redditch Worcestershire B96 6NT on 23 September 2019
24 Apr 2019 CS01 12/04/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 24/02/2020.
24 Apr 2019 TM01 Termination of appointment of Robert Ernest Green as a director on 3 August 2018
19 Mar 2019 PSC04 Change of details for Mr Robert Green as a person with significant control on 19 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Robert Green on 18 March 2019
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Sep 2018 PSC07 Cessation of Robert Ernest Green as a person with significant control on 6 April 2016
27 Sep 2018 PSC07 Cessation of Robert Ernest Green as a person with significant control on 6 April 2016
27 Sep 2018 CS01 Confirmation statement made on 12 April 2018 with updates
07 Aug 2018 AP01 Appointment of Mr Robert Green as a director on 3 August 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
11 Apr 2018 PSC01 Notification of Robert Ernest Green as a person with significant control on 6 April 2016