B G I Supplies Ltd was founded on 16 May 2006 with its registered office in Surrey. The company has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Stuart | 27 June 2012 | - | 1 |
AUSTIN, Beverly Karen | 16 May 2006 | 22 May 2006 | 1 |
DAWSON, Michael | 26 August 2009 | 27 June 2012 | 1 |
ROSCA, Corina | 16 May 2006 | 21 November 2009 | 1 |
YOUNG, Alan Patrick | 16 May 2006 | 10 August 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 19 February 2020 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 10 December 2017 | |
CS01 - N/A | 30 May 2017 | |
CH01 - Change of particulars for director | 30 May 2017 | |
AA - Annual Accounts | 06 October 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 16 August 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 August 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 August 2016 | |
RESOLUTIONS - N/A | 15 August 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 August 2016 | |
CC04 - Statement of companies objects | 15 August 2016 | |
AR01 - Annual Return | 21 May 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 11 June 2015 | |
AD01 - Change of registered office address | 06 June 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 09 July 2013 | |
SH01 - Return of Allotment of shares | 09 July 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AP01 - Appointment of director | 13 July 2012 | |
AA - Annual Accounts | 03 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 30 June 2012 | |
TM01 - Termination of appointment of director | 29 June 2012 | |
AR01 - Annual Return | 29 June 2012 | |
CH01 - Change of particulars for director | 29 June 2012 | |
CH01 - Change of particulars for director | 29 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
RP04 - N/A | 02 September 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
SH01 - Return of Allotment of shares | 18 November 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
TM01 - Termination of appointment of director | 18 August 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AP01 - Appointment of director | 11 March 2010 | |
AP01 - Appointment of director | 11 March 2010 | |
TM02 - Termination of appointment of secretary | 11 March 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
288a - Notice of appointment of directors or secretaries | 01 September 2009 | |
288a - Notice of appointment of directors or secretaries | 01 September 2009 | |
288b - Notice of resignation of directors or secretaries | 26 August 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 04 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2009 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 30 May 2008 | |
363a - Annual Return | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
NEWINC - New incorporation documents | 16 May 2006 |