Advanced company searchLink opens in new window

BGL DESIGN AND BUILD LIMITED

Company number 09753268

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)
07 Jun 2024 TM01 Termination of appointment of Nicola Carter as a director on 28 February 2024
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
15 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
05 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 25/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2022 MA Memorandum and Articles of Association
05 Sep 2022 SH08 Change of share class name or designation
01 Sep 2022 AP01 Appointment of Mrs Nicola Carter as a director on 25 August 2022
13 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
27 May 2022 AA Micro company accounts made up to 31 January 2022
04 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 January 2022
21 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
26 May 2021 AA Accounts for a dormant company made up to 31 August 2020
26 May 2021 AD01 Registered office address changed from 3rd Floor the Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX United Kingdom to Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD on 26 May 2021
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
22 May 2020 AA Accounts for a dormant company made up to 31 August 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-06
19 Aug 2019 CONNOT Change of name notice
14 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-05
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
23 May 2019 AA Accounts for a dormant company made up to 31 August 2018
10 May 2019 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth B78 3HL United Kingdom to 3rd Floor the Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX on 10 May 2019
29 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017