B & D ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-10-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/06/245 June 2024 | Change of details for Double D Holdings Ltd as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX England to Unit a2 Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG on 2024-05-08 |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-10-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-07 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-10-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-07 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-10-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
07/04/227 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
19/01/2219 January 2022 | Notification of Double D Holdings Ltd as a person with significant control on 2021-11-26 |
19/01/2219 January 2022 | Cessation of Darryl Thomas Debling as a person with significant control on 2021-11-26 |
19/01/2219 January 2022 | Confirmation statement made on 2021-11-26 with updates |
24/11/2124 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/06/2110 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/05/2013 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM C/O PURE CONTRIBUTION LIMITED INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF |
13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
04/09/174 September 2017 | 31/08/17 STATEMENT OF CAPITAL GBP 100 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/02/1622 February 2016 | 19/02/16 STATEMENT OF CAPITAL GBP 100 |
13/11/1513 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | APPOINTMENT TERMINATED, SECRETARY TRACIE FULLER |
23/07/1523 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM THE COACH HOUSE 7 MILL ROAD STURRY CANTERBURY KENT CT2 0AJ |
23/07/1523 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
23/07/1523 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL THOMAS DEBLING / 01/12/2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/124 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/12/1116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/12/116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/10/1111 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
11/10/1111 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS TRACIE JULIA FULLER / 01/10/2010 |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL THOMAS DEBLING / 01/10/2010 |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL THOMAS DEBLING / 30/09/2010 |
01/11/101 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/10/099 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | CURREXT FROM 30/09/2008 TO 31/10/2008 |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | NEW DIRECTOR APPOINTED |
07/10/057 October 2005 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
07/10/057 October 2005 | DIRECTOR RESIGNED |
07/10/057 October 2005 | SECRETARY RESIGNED |
07/10/057 October 2005 | NEW SECRETARY APPOINTED |
30/09/0530 September 2005 | 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