About

Registered Number: 03604743
Date of Incorporation: 27/07/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: Cape House, Priory Road, Tonbridge, Kent, TN9 2BL

 

B S G Projects Ltd was registered on 27 July 1998 with its registered office in Tonbridge, Kent, it's status is listed as "Active". There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, David Owen Llewellyn 01 May 2009 - 1
DICKER, Barry Thomas 27 July 1998 01 May 2009 1
EYRE, Arthur Frederick 27 July 1998 02 August 2005 1
KEYWOOD, Robert William 01 May 2009 15 March 2019 1
Secretary Name Appointed Resigned Total Appointments
RESENDE, Jane 27 July 1998 30 April 2012 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 01 September 2017
PSC02 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 17 August 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 10 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 06 August 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 18 August 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 24 October 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 08 August 2002
363a - Annual Return 23 August 2001
AA - Annual Accounts 15 August 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 26 August 1999
225 - Change of Accounting Reference Date 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
287 - Change in situation or address of Registered Office 04 August 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.