B D I GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

02/12/242 December 2024 Group of companies' accounts made up to 2023-09-29

View Document

26/07/2426 July 2024 Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England to Deanway Tech 2, Suite G First Floor, Wilmslow Road Handforth Wilmslow Cheshire SK9 3FB on 2024-07-26

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

13/02/2413 February 2024 Group of companies' accounts made up to 2022-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

05/04/235 April 2023 Group of companies' accounts made up to 2021-09-29

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

10/02/2210 February 2022 Group of companies' accounts made up to 2020-09-29

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

03/12/213 December 2021 Appointment of Mr Clive James Mowbray Darlaston as a director on 2021-12-03

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/10/1931 October 2019 PREVEXT FROM 29/03/2019 TO 29/09/2019

View Document

24/10/1924 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

10/04/1910 April 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

24/12/1824 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM C/O RBA ACCOUNTANCY LIMITED ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE YO22 4RR

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

21/12/1721 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/16

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

15/08/1615 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/05/168 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

01/06/151 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

04/04/154 April 2015 REGISTERED OFFICE CHANGED ON 04/04/2015 FROM C/O RBA ACCOUNTANCY LTD 8 VICTORIA ROAD BRIDLINGTON NORTH HUMBERSIDE YO15 2BW

View Document

04/04/154 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 DISS40 (DISS40(SOAD))

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM KINGFISHER COURT PLAXTON BRIDGE ROAD WOODMANSEY NR BEVERLEY EAST YORKSHIRE HU17 0RT

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID COHEN

View Document

12/04/1112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MRS CHERYL ELDER

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MRS CHERYL ELDER

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID COHEN

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ELDER / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM SIGMA HOUSE BEVERLEY BUSINESS PARK OLDBECK ROAD BEVERLEY HU17 0JS

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 115 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/10/035 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/05/0311 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: LLOYDS HOUSE 22 LLOYD STREET MANCHESTER LANCASHIRE M2 5WA

View Document

22/04/9922 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: LLOYDS HOUSE 22 LLOYD STREET MANCHESTER M2 5WA

View Document

11/11/9811 November 1998 COMPANY NAME CHANGED SPI HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/11/98

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 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