SHELCOMPANYBGP131 LIMITED

C/O Dwf Llp 1 Scott Place C/O Dwf Llp 1 Scott Place, Manchester, M3 3AA, United Kingdom
StatusACTIVE
Company No.09893124
CategoryPrivate Limited Company
Incorporated27 Nov 2015
Age8 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

SHELCOMPANYBGP131 LIMITED is an active private limited company with number 09893124. It was incorporated 8 years, 6 months, 6 days ago, on 27 November 2015. The company address is C/O Dwf Llp 1 Scott Place C/O Dwf Llp 1 Scott Place, Manchester, M3 3AA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Anthony Munnelly

Change date: 2016-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bishopsgate Business Solutions Ltd

Notification date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 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: 05 Aug 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 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: 01 Sep 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Vine

Appointment date: 2017-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas O'sullivan

Termination date: 2017-06-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Resolution

Date: 14 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

New address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA

Old address: Unit 5 Devonshire House 84-88 Pinner Road Harrow Middlesex HA1 4HZ England

Change date: 2018-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: David Thomas O'sullivan

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Munnelly

Notification date: 2016-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bg care LTD\certificate issued on 21/10/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

New address: Unit 5 Devonshire House 84-88 Pinner Road Harrow Middlesex HA1 4HZ

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2016-05-12

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 ALUMHURST ROAD RTM COMPANY LIMITED

NORTHCHURCH BUSINESS CENTRE,SHEFFIELD,S1 2DW

Number:11423926
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACK STAG TRANSPORT LTD

310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP

Number:10753169
Status:ACTIVE
Category:Private Limited Company

BRAVO SOURCE LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL027215
Status:ACTIVE
Category:Limited Partnership

JDB AUTOMOTIVE LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11277739
Status:ACTIVE
Category:Private Limited Company
Number:06885395
Status:ACTIVE
Category:Private Limited Company

PVM GWORKS LIMITED

6 BULLESCROFT ROAD,EDGWARE,HA8 8RW

Number:11017346
Status:ACTIVE
Category:Private Limited Company

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