BDG ARCHITECTURE + DESIGN LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Thomas Charles Lightoller as a director on 2025-06-19

View Document

17/06/2517 June 2025 NewTermination of appointment of Thomas Anthony Helliwell as a director on 2025-06-13

View Document

04/06/254 June 2025 NewTermination of appointment of Matthew Robert Jackson as a director on 2025-04-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

24/05/2424 May 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Cessation of Business Design Group Mccoll Limited as a person with significant control on 2024-01-23

View Document

17/05/2417 May 2024 Notification of Wpp Group (Uk) Ltd as a person with significant control on 2024-01-23

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

22/01/2422 January 2024 Registered office address changed from East Studio Riverside Walk Sea Containers 18 Upper Ground London SE1 9PD to Sea Containers 18 Upper Ground London SE1 9PD on 2024-01-22

View Document

05/10/235 October 2023 Termination of appointment of Simon Moore as a director on 2023-08-31

View Document

11/09/2311 September 2023 Termination of appointment of a director

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Appointment of Matthew Robert Jackson as a director on 2023-06-01

View Document

18/07/2318 July 2023 Termination of appointment of Colin Macgadie as a director on 2023-06-09

View Document

18/07/2318 July 2023 Appointment of Thomas Anthony Helliwell as a director on 2023-06-01

View Document

18/07/2318 July 2023 Termination of appointment of Gillian Mary Parker as a director on 2023-06-09

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

22/11/2122 November 2021 Full accounts made up to 2020-12-31

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR COLIN MACGADIE

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR TOBY NEILSON

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HAQUE

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR SIMON MOORE

View Document

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 11-33 SAINT JOHN STREET LONDON EC1M 4PJ

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HAQUE / 02/05/2014

View Document

02/05/142 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY PARKER / 04/04/2012

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1230 November 2012 COMPANY NAME CHANGED BDG MCCOLL LIMITED CERTIFICATE ISSUED ON 30/11/12

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY PARKER / 28/09/2012

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMMED HAQUE

View Document

25/05/1125 May 2011 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

21/04/1121 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEMP

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED GILLIAN MARY PARKER

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED HAQUE / 15/03/2008

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 APPOINT RESIGN OFFICERS 29/10/04

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 COMPANY NAME CHANGED WILKINSON DESIGN SERVICES LIMITE D CERTIFICATE ISSUED ON 05/05/04

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED MCCOLL DESIGN CONSULTANTS LIMITE D CERTIFICATE ISSUED ON 28/10/03

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/039 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: THE MEETING HOUSE LEWINS MEAD BRISTOL BS1 2NN

View Document

27/03/0027 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 15/04/98; CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

22/09/9222 September 1992 COMPANY NAME CHANGED ALNERY NO. 1201 LIMITED CERTIFICATE ISSUED ON 22/09/92

View Document

15/04/9215 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company