Advanced company searchLink opens in new window

BAGFORCE 2 LIMITED

Company number 09026706

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)
17 Jan 2025 AA Unaudited abridged accounts made up to 30 September 2024
23 Dec 2024 PSC01 Notification of Anna Louise Whiteside as a person with significant control on 23 December 2024
23 Dec 2024 PSC01 Notification of Sally Anita Tucker as a person with significant control on 23 December 2024
23 Dec 2024 PSC07 Cessation of Bagforce Aggregates Group Limited as a person with significant control on 23 December 2024
13 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
09 Nov 2023 AA Unaudited abridged accounts made up to 30 September 2023
20 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
08 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
23 Sep 2022 AP01 Appointment of Mr Jonathan Sargent as a director on 14 September 2022
23 Sep 2022 AP01 Appointment of Mr Robert Charles Tucker as a director on 14 September 2022
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
10 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2021
10 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
11 Jan 2021 AA Unaudited abridged accounts made up to 30 September 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
11 Dec 2019 AA Unaudited abridged accounts made up to 30 September 2019
08 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
28 Nov 2018 AA Unaudited abridged accounts made up to 30 September 2018
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
13 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
12 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
11 May 2016 AD01 Registered office address changed from Unit 2 Kimberly Stathern Lane Harby Leicestershire LE14 4DA to Unit 2 Kimberley Stathern Lane Harby Leicestershire LE14 4DA on 11 May 2016
10 May 2016 CH01 Director's details changed for Ms Anna Louise Whiteside on 6 May 2016