B D AGENCY AND DESIGN LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-14 with updates |
16/04/2416 April 2024 | Director's details changed for Mr Alexander Godfrey on 2024-04-01 |
11/11/2311 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-14 with updates |
02/02/232 February 2023 | Termination of appointment of Julie Christine Davis as a director on 2023-02-02 |
02/02/232 February 2023 | Termination of appointment of Robert Davis as a director on 2023-02-02 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-06-30 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-14 with updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 26/28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 20 BRAMLEY CLOSE COGENHOE NORTHAMPTON NN7 1LY ENGLAND |
06/07/186 July 2018 | APPOINTMENT TERMINATED, SECRETARY HAINES WATTS NORTHAMPTONSHIRE LLP |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVIS / 14/04/2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GODFREY / 14/04/2018 |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE DAVIS / 14/04/2018 |
21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/04/1517 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/01/1514 January 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HW NORTHAMPTONSHIRE LLP / 22/07/2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/04/1414 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/11/1230 November 2012 | 30/06/12 TOTAL EXEMPTION FULL |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE DAVIS / 04/06/2012 |
29/06/1229 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVIS / 04/06/2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
30/06/1130 June 2011 | APPOINTMENT TERMINATED, SECRETARY HW KETTERING LIMITED |
30/06/1130 June 2011 | CORPORATE SECRETARY APPOINTED HW NORTHAMPTONSHIRE LLP |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIS / 04/06/2010 |
07/07/107 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HW KETTERING LIMITED / 04/06/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GODFREY / 04/06/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHRISTINE DAVIS / 04/06/2010 |
04/06/094 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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