B&G (EUROPE) HOLDING LTD: Filings
Overview
| Company Name | B&G (EUROPE) HOLDING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09777613 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for B&G (EUROPE) HOLDING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Scott James Gammon as a director on Feb 28, 2026 | 1 pages | TM01 | ||
Accounts for a medium company made up to Dec 31, 2024 | 81 pages | AA | ||
Appointment of Mr Dale Gary Ballinger as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Scott James Gammon as a director on Apr 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anton James Duvall as a director on Apr 21, 2025 | 1 pages | TM01 | ||
Accounts for a medium company made up to Dec 31, 2023 | 79 pages | AA | ||
Registered office address changed from Unit 1-4 Taffs Mead Road Treforest Industrial Estate Pontypridd CF37 5SU United Kingdom to Sterling House Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ on Oct 10, 2024 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 87 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Anton James Duvall as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Derek Charles Whitworth as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Rex Milner as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Derek Charles Whitworth as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Registration of charge 097776130004, created on Jan 28, 2022 | 52 pages | MR01 | ||
Satisfaction of charge 097776130001 in full | 4 pages | MR04 | ||
Satisfaction of charge 097776130002 in full | 4 pages | MR04 | ||
Satisfaction of charge 097776130003 in full | 4 pages | MR04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0