Concorde Bgw Ltd was established in 1990. There are 4 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODSON, Simon Robert | 11 August 2008 | 23 November 2012 | 1 |
WICKS, Keith | N/A | 15 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Jason Duane | 27 November 2013 | - | 1 |
WILSON, Mark Robert | 10 October 2004 | 30 March 2007 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 May 2020 | |
RESOLUTIONS - N/A | 21 November 2019 | |
RESOLUTIONS - N/A | 21 November 2019 | |
SH01 - Return of Allotment of shares | 21 November 2019 | |
SH01 - Return of Allotment of shares | 20 November 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 November 2019 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 17 September 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 19 September 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 13 September 2017 | |
CH03 - Change of particulars for secretary | 12 July 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 19 September 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 07 October 2014 | |
CH01 - Change of particulars for director | 07 October 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
RESOLUTIONS - N/A | 13 August 2014 | |
SH01 - Return of Allotment of shares | 13 August 2014 | |
AP03 - Appointment of secretary | 21 May 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
SH03 - Return of purchase of own shares | 15 April 2013 | |
SH06 - Notice of cancellation of shares | 19 March 2013 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
TM02 - Termination of appointment of secretary | 23 November 2012 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
MG01 - Particulars of a mortgage or charge | 10 January 2012 | |
AR01 - Annual Return | 22 September 2011 | |
SH01 - Return of Allotment of shares | 22 August 2011 | |
AA - Annual Accounts | 22 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2011 | |
AR01 - Annual Return | 24 September 2010 | |
AA - Annual Accounts | 06 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 April 2010 | |
363a - Annual Return | 15 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 08 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 September 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
AA - Annual Accounts | 03 September 2008 | |
CERTNM - Change of name certificate | 29 August 2008 | |
363s - Annual Return | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 15 April 2007 | |
288b - Notice of resignation of directors or secretaries | 15 April 2007 | |
AA - Annual Accounts | 14 April 2007 | |
363s - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 14 October 2004 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 07 May 2004 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 16 September 2002 | |
AA - Annual Accounts | 10 July 2002 | |
363s - Annual Return | 06 September 2001 | |
287 - Change in situation or address of Registered Office | 16 July 2001 | |
AA - Annual Accounts | 07 June 2001 | |
363s - Annual Return | 15 November 2000 | |
AA - Annual Accounts | 22 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 2000 | |
363s - Annual Return | 13 October 1999 | |
AA - Annual Accounts | 21 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 1999 | |
363s - Annual Return | 17 September 1998 | |
AA - Annual Accounts | 24 June 1998 | |
363s - Annual Return | 06 October 1997 | |
AA - Annual Accounts | 04 April 1997 | |
363s - Annual Return | 19 September 1996 | |
AA - Annual Accounts | 27 March 1996 | |
363s - Annual Return | 19 September 1995 | |
395 - Particulars of a mortgage or charge | 12 July 1995 | |
AA - Annual Accounts | 17 March 1995 | |
363s - Annual Return | 23 November 1994 | |
AA - Annual Accounts | 18 July 1994 | |
395 - Particulars of a mortgage or charge | 28 September 1993 | |
363s - Annual Return | 20 September 1993 | |
395 - Particulars of a mortgage or charge | 08 September 1993 | |
AA - Annual Accounts | 27 July 1993 | |
395 - Particulars of a mortgage or charge | 11 March 1993 | |
363s - Annual Return | 22 September 1992 | |
RESOLUTIONS - N/A | 14 May 1992 | |
RESOLUTIONS - N/A | 14 May 1992 | |
RESOLUTIONS - N/A | 14 May 1992 | |
AA - Annual Accounts | 14 May 1992 | |
363a - Annual Return | 28 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 April 1991 | |
287 - Change in situation or address of Registered Office | 19 September 1990 | |
288 - N/A | 19 September 1990 | |
NEWINC - New incorporation documents | 11 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 January 2012 | Outstanding |
N/A |
Debenture | 12 April 2010 | Outstanding |
N/A |
Charge | 05 July 1995 | Fully Satisfied |
N/A |
Legal charge | 20 September 1993 | Outstanding |
N/A |
Legal charge | 06 September 1993 | Outstanding |
N/A |
Debenture | 08 March 1993 | Fully Satisfied |
N/A |