Advanced company searchLink opens in new window

BGBM LIMITED

Company number 12345232

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 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
24 Dec 2024 AA Micro company accounts made up to 31 December 2023
14 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
10 Sep 2021 CH01 Director's details changed for Mr Patrick Keen on 31 August 2021
10 Sep 2021 CH01 Director's details changed for Mr Patrick Keen on 31 August 2021
10 Sep 2021 PSC04 Change of details for Mr Patrick Keen as a person with significant control on 31 August 2021
10 Sep 2021 PSC07 Cessation of Speedy Cables (London) Limited as a person with significant control on 31 August 2021
10 Sep 2021 TM01 Termination of appointment of Andrew David Pearson Barraclough as a director on 31 August 2021
10 Sep 2021 TM02 Termination of appointment of Nigel Gordon Bruce as a secretary on 31 August 2021
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 AD01 Registered office address changed from Ash Cottage Oxwich Gower Swansea SA3 1LS Wales to Penffynnon Hall Pontrhydygroes Ystrad Meurig SY25 6DN on 31 August 2021
30 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 MA Memorandum and Articles of Association
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 PSC02 Notification of Speedy Cables (London) Limited as a person with significant control on 9 June 2020
19 Jun 2020 PSC07 Cessation of Nigel Gordon Bruce as a person with significant control on 9 June 2020
03 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-03
03 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-03
  • GBP 8