BDP SURFACING LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Resolutions

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/10/225 October 2022 Appointment of Ruth Sarah Button as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Richard John Wood as a director on 2022-09-30

View Document

12/09/2212 September 2022 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

View Document

09/05/229 May 2022 Termination of appointment of Paul Fleetham as a director on 2022-04-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 21/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLEETHAM / 04/11/2019

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 12/06/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 01/06/2016

View Document

20/04/1620 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

16/12/1516 December 2015 SOLVENCY STATEMENT DATED 03/12/15

View Document

16/12/1516 December 2015 STATEMENT BY DIRECTORS

View Document

16/12/1516 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 1

View Document

16/12/1516 December 2015 REDUCE ISSUED CAPITAL 03/12/2015

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE TARMAC DIRECTORS (UK) LIMITED / 03/08/2015

View Document

27/08/1527 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLEETHAM / 01/06/2015

View Document

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR MICHAEL JOHN CHOULES

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 30/03/2014

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JP

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR GUY YOUNG

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE LAST

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MS DEBORAH GRIMASON

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BRADSHAW

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MARTIN JOHN HARRISON

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

17/04/1317 April 2013 CORPORATE DIRECTOR APPOINTED LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY JAMES STIRK

View Document

07/01/137 January 2013 SECRETARY APPOINTED JOHN RICHARD BRADSHAW

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

24/04/1224 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

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

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT LAST / 17/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED GUY FRANKLIN YOUNG

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SERFONTEIN

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES RICHARD STIRK / 17/09/2010

View Document

27/05/1027 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SERFONTEIN / 18/05/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SERFONTEIN / 01/08/2006

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: TUNSTEAD HOUSE TUNSTEAD BUXTON DERBYSHIRE SK17 8TG

View Document

06/07/056 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: NORTHRIDGE HOUSE RAYNESWAY DERBY DERBYSHIRE DE24 0DW

View Document

28/04/9928 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

24/02/9924 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9924 February 1999 ALTER MEM AND ARTS 18/02/99

View Document

23/04/9823 April 1998 SHARES AGREEMENT OTC

View Document

20/04/9820 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 NC DEC ALREADY ADJUSTED 19/12/97

View Document

03/04/983 April 1998 EXEMPTION FROM APPOINTING AUDITORS 27/02/98

View Document

03/04/983 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

03/02/983 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 30/11/97

View Document

27/01/9827 January 1998 ADOPT MEM AND ARTS 16/09/97

View Document

27/01/9827 January 1998 VARYING SHARE RIGHTS AND NAMES 16/09/97

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 COMPANY NAME CHANGED LITTLESTONE LIMITED CERTIFICATE ISSUED ON 27/08/97

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 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