Date | Description |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update num_mort_charges 4 => 6 |
2023-04-07 |
update num_mort_outstanding 3 => 5 |
2023-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARSH / 25/01/2023 |
2022-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2022-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063783500005 |
2022-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063783500006 |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES |
2022-06-29 |
update statutory_documents 28/06/22 STATEMENT OF CAPITAL GBP 40.1390
28/06/22 TREASURY CAPITAL GBP 9.0892 |
2022-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/04/22 TREASURY CAPITAL GBP 15.1853 |
2022-05-07 |
update num_mort_charges 3 => 4 |
2022-05-07 |
update num_mort_outstanding 2 => 3 |
2022-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063783500004 |
2022-03-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/02/22 TREASURY CAPITAL GBP 12.1065 |
2022-01-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/01/22 TREASURY CAPITAL GBP 9.3356 |
2022-01-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/12/21 TREASURY CAPITAL GBP 7.1804 |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2021-12-17 |
update statutory_documents CESSATION OF JONATHAN MARK WILSON AS A PSC |
2021-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2021-07-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-05-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/03/21 TREASURY CAPITAL GBP 2.87 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2019-11-18 |
update statutory_documents ADOPT ARTICLES 04/11/2019 |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
2019-05-28 |
update statutory_documents 17/05/19 STATEMENT OF CAPITAL GBP 45.8362 |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WILSON / 19/02/2019 |
2019-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NICHOLAS POWELL / 19/02/2019 |
2018-10-16 |
update statutory_documents 19/09/18 STATEMENT OF CAPITAL GBP 45.6872 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
2018-08-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-29 |
update statutory_documents 27/07/18 STATEMENT OF CAPITAL GBP 45.23 |
2018-08-09 |
update statutory_documents ADOPT ARTICLES 27/07/2018 |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LESLIE OLDHAM |
2018-08-02 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN JOHN TUCKER |
2018-07-30 |
update statutory_documents DIRECTOR APPOINTED MR JASON LEE POWLES |
2018-07-30 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT STEPHEN BROWN |
2018-07-30 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM FREDERICK CAPLAN |
2018-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED |
2018-06-07 |
update num_mort_outstanding 3 => 2 |
2018-06-07 |
update num_mort_satisfied 0 => 1 |
2018-05-09 |
update num_mort_charges 2 => 3 |
2018-05-09 |
update num_mort_outstanding 2 => 3 |
2018-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063783500003 |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-01-12 |
update statutory_documents ADOPT ARTICLES 13/11/2017 |
2018-01-12 |
update statutory_documents 14/11/17 STATEMENT OF CAPITAL GBP 45.2298 |
2018-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNETT |
2018-01-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-03-30 |
update statutory_documents SOLVENCY STATEMENT DATED 24/03/16 |
2016-03-30 |
update statutory_documents SHARE PREMIUM ACCOUNT BE REDUCED 24/03/2016 |
2016-03-30 |
update statutory_documents 24/03/16 STATEMENT OF CAPITAL GBP 52.690 |
2016-03-30 |
update statutory_documents 24/03/16 STATEMENT OF CAPITAL GBP 57.959 |
2016-03-30 |
update statutory_documents SUB-DIVISION
24/03/16 |
2016-03-30 |
update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 57.959 |
2016-03-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-11-08 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-11-08 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-11-05 |
update statutory_documents ADOPT ARTICLES 30/09/2015 |
2015-11-05 |
update statutory_documents 29/09/15 STATEMENT OF CAPITAL GBP 43.11 |
2015-11-05 |
update statutory_documents 30/09/15 STATEMENT OF CAPITAL GBP 47.421 |
2015-11-05 |
update statutory_documents SUB-DIVISION
29/09/15 |
2015-10-19 |
update statutory_documents 21/09/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-04-07 |
update num_mort_charges 1 => 2 |
2015-04-07 |
update num_mort_outstanding 1 => 2 |
2015-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063783500002 |
2014-12-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-12-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-11-03 |
update statutory_documents 21/09/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2013-11-07 |
delete address U4 SMOKE LANE IND. EST. SMOKE LANE AVONMOUTH BRISTOL UNITED KINGDOM BS11 0YA |
2013-11-07 |
insert address U4 SMOKE LANE IND. EST. SMOKE LANE AVONMOUTH BRISTOL BS11 0YA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-11-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-10-21 |
update statutory_documents 21/09/13 FULL LIST |
2013-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WILSON / 05/07/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-23 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-02-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2012-10-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT BARNETT |
2012-10-03 |
update statutory_documents 21/09/12 FULL LIST |
2012-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2011-10-10 |
update statutory_documents 21/09/11 FULL LIST |
2011-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2010-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2010 FROM
SMOKE LANE INDUSTRIAL ESTATE AVONMOUTH
BRISTOL
BS11 0YA
UNITED KINGDOM |
2010-11-09 |
update statutory_documents 21/06/10 FULL LIST |
2010-04-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2010-03-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
2009-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2009 FROM
HIGHWOOD HOUSE
OAKRIDGE LYNCH
STROUD
GL6 7NY |
2009-11-06 |
update statutory_documents 21/09/09 FULL LIST |
2009-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILSON / 01/09/2009 |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILSON / 01/07/2008 |
2007-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |