BGS MAINTENANCE LIMITED

Unit 12 Folly Farm Unit 12 Folly Farm, Ramsdell, RG26 5GJ, England
StatusACTIVE
Company No.08677877
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

BGS MAINTENANCE LIMITED is an active private limited company with number 08677877. It was incorporated 10 years, 9 months, 11 days ago, on 05 September 2013. The company address is Unit 12 Folly Farm Unit 12 Folly Farm, Ramsdell, RG26 5GJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-11

Officer name: Melissa Cookson

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Allan Halsey

Change date: 2021-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Melissa Cookson

Change date: 2021-09-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-14

Psc name: Mr Stephen Allan Halsey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Old address: Unit 12 Folly Farm Kingsclere Road Ramsdell Hampshire RG26 5GJ United Kingdom

New address: Unit 12 Folly Farm Kingsclere Road Ramsdell RG26 5GJ

Change date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Old address: Unit 4 Saddlers Court Newbury West Berkshire RG14 1AZ

Change date: 2021-10-12

New address: Unit 12 Folly Farm Kingsclere Road Ramsdell Hampshire RG26 5GJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-21

Psc name: Ryan Morton

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Stephen Allan Halsey

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-20

Officer name: Ms Melissa Cookson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-20

Officer name: Ryan Moreton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Allan Halsey

Appointment date: 2016-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-30

New address: Unit 4 Saddlers Court Newbury West Berkshire RG14 1AZ

Old address: Unit 1 Rear of Unit 1 Market Place Basingstoke Hampshire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: Unit 1 Saddlers Court Newbury Berkshire RG14 1AZ United Kingdom

New address: Unit 1 Rear of Unit 1 Market Place Basingstoke Hampshire

Change date: 2014-11-28

Documents

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

123 FLOWERS LTD

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:08270560
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AKA17GS LIMITED

SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11674853
Status:ACTIVE
Category:Private Limited Company

BROCK ASSOCIATES LIMITED

12 WEALD RISE,WEST SUSSEX,RH16 4RB

Number:03324320
Status:ACTIVE
Category:Private Limited Company

INCLUSIVE EVENTS LTD

46 WHEELEYS LANE,BIRMINGHAM,B15 2DX

Number:10926439
Status:ACTIVE
Category:Private Limited Company

ROOF FANATTICS LTD

12 WHITELADIES ROAD,BRISTOL,BS8 1PD

Number:08070914
Status:ACTIVE
Category:Private Limited Company

THE BASE COMMUNITY TRUST

C/O PARKSIDE SCHOOL,NORWICH,NR2 3JA

Number:08047653
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source