- Company Overview for BAGOLD LIMITED (NI071703)
- Filing history for BAGOLD LIMITED (NI071703)
- People for BAGOLD LIMITED (NI071703)
- Charges for BAGOLD LIMITED (NI071703)
- More for BAGOLD LIMITED (NI071703)
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) |
---|---|---|---|
10 Feb 2020 | PSC04 | Change of details for Mrs Caroline Jane Kennedy as a person with significant control on 6 April 2016 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | SH19 |
Statement of capital on 27 March 2017
|
|
27 Mar 2017 | SH20 | Statement by Directors | |
27 Mar 2017 | CAP-SS | Solvency Statement dated 03/03/17 | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from 20 Ballymenoch Road Holywood County Down BT18 0HH on 24 April 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AP01 | Appointment of Mrs Helen Lynn Kennedy as a director | |
29 Aug 2013 | MR01 | Registration of charge 0717030001 | |
04 Jul 2013 | AP01 | Appointment of Mr Sean Dylan Kennedy as a director | |
04 Jul 2013 | AP01 | Appointment of Mrs Caroline Jane Markham as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Margaret Kennedy as a director | |
10 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders |