CH01 |
On 2023/12/06 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/21.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/28 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2023/01/28.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 25th, January 2022
| capital
|
Free Download
(3 pages)
|
TM02 |
2021/12/23 - the day secretary's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2021/12/23 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2021/12/23 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2021/12/23104.00 GBP
filed on: 8th, January 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/12/14. New Address: West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB. Previous address: Unit 5 Linfit Court Colliers Way Clayton West Huddersfield HD8 9WL
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/01.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 12th, January 2017
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, April 2016
| resolution
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2016/01/24 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/01/24 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/01/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/01/24 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/03/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 25th, February 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/07/30.
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/07/30 - the day director's appointment was terminated
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/10 from Unit 5&6 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/24 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, November 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
2012/09/24 - the day director's appointment was terminated
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/24 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 9th, February 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011/12/08 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2011/09/29
filed on: 6th, October 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2011/01/31 to 2011/05/31
filed on: 6th, July 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/06/08.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/01/24 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/01/31
filed on: 1st, November 2010
| accounts
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/10/15
filed on: 16th, October 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/08/04.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/08/04.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed b-a-g building contractors LIMITEDcertificate issued on 13/05/10
filed on: 13th, May 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/24 director's details were changed
filed on: 9th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/24 with full list of members
filed on: 9th, May 2010
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, May 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/04/27 from 43 Hollybank Avenue Upper Cumberworth Huddersfield West Yorkshire HD8 8NY
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
2010/01/28 - the day director's appointment was terminated
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/01/31
filed on: 25th, August 2009
| accounts
|
Free Download
(17 pages)
|
363a |
Annual return up to 2009/01/24 with shareholders record
filed on: 24th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/01/31
filed on: 23rd, December 2008
| accounts
|
Free Download
(13 pages)
|
288b |
On 2008/03/05 Appointment terminated director and secretary
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/03/05 Director and secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/01/25 with shareholders record
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/01/25 with shareholders record
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/01/31
filed on: 26th, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/01/31
filed on: 26th, November 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2007/02/12 with shareholders record
filed on: 12th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/02/12 with shareholders record
filed on: 12th, February 2007
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return up to 2006/02/23 with shareholders record
filed on: 23rd, February 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/01/31
filed on: 23rd, February 2006
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to 2006/02/23 with shareholders record
filed on: 23rd, February 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
2006/02/23 Annual return (Director's particulars changed)
annual return
|
|
AA |
Data of total exemption small company accounts made up to 2006/01/31
filed on: 23rd, February 2006
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 13/04/05 from: 43 hollybank avenue upper wyberworth huddersfield west yorkshire HD8 8NY
filed on: 13th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/05 from: 43 hollybank avenue upper wyberworth huddersfield west yorkshire HD8 8NY
filed on: 13th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 22nd, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 22nd, February 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005/02/22 New secretary appointed;new director appointed
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/02/22 Secretary resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/02/22 Director resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/02/22 New director appointed
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/02/22 Secretary resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/02/22 New director appointed
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/02/22 Director resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/02/22 New secretary appointed;new director appointed
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2005
| incorporation
|
Free Download
(16 pages)
|