B D M PLASTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Registered office address changed from 5 Orchard Gardens Upwell Wisbech PE14 9EQ England to 4 Fourth Avenue Wisbech PE13 2BU on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Martyn Arthur Wiles on 2023-12-14

View Document

19/12/2319 December 2023 Change of details for Mr Martyn Wiles as a person with significant control on 2023-12-14

View Document

19/12/2319 December 2023 Change of details for Mrs Diane Wiles as a person with significant control on 2023-12-14

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Registered office address changed from 8 Blunts Orchard Drive Upwell Wisbech PE14 9EP England to 5 Orchard Gardens Upwell Wisbech PE14 9EQ on 2021-07-13

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MRS DIANE WILES / 01/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ARTHUR WILES / 01/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MRS DIANE WILES / 01/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN WILES / 01/07/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

11/07/1911 July 2019 SECRETARY'S CHANGE OF PARTICULARS / DIANE MARGARET WILES / 01/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 17 PECKOVER DRIVE WISBECH CAMBRIDGESHIRE PE13 2HZ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE WILES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN WILES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANE MARGARET WILES / 17/02/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ARTHUR WILES / 17/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM BLACKBEAR LODGE, 25B OLD LYNN ROAD, WISBECH CAMBRIDGESHIRE PE13 3SB

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ARTHUR WILES / 01/01/2010

View Document

10/09/1010 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 S366A DISP HOLDING AGM 29/06/06

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

29/06/0629 June 2006 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