B D S EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-11 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Cessation of Alison Jayne Dickinson as a person with significant control on 2023-09-30 |
13/06/2413 June 2024 | Termination of appointment of Alison Jayne Dickinson as a secretary on 2023-09-30 |
13/06/2413 June 2024 | Termination of appointment of Mark Steven Dickinson as a director on 2023-09-30 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
13/06/2413 June 2024 | Termination of appointment of Alison Jayne Dickinson as a director on 2023-09-30 |
13/06/2413 June 2024 | Cessation of Mark Steven Dickinson as a person with significant control on 2023-09-30 |
13/06/2413 June 2024 | Notification of Laura Jayne Dickinson as a person with significant control on 2023-09-30 |
13/06/2413 June 2024 | Notification of Georgia Victoria Pickles as a person with significant control on 2023-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Director's details changed for Ms Laura Jayne Dickinson on 2024-03-26 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Director's details changed for Ms Laura Jayne Dickinson on 2021-06-25 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE DICKINSON / 23/08/2019 |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 10 MERCURY QUAYS ASHLEY LANE SHIPLEY, BRADFORD WEST YORKSHIRE BD17 7DB |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/01/1721 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE DICKINSON / 11/01/2017 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN DICKINSON / 15/06/2016 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 15/06/2016 |
15/06/1615 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 15/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/05/1526 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 21/02/2012 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN DICKINSON / 21/02/2012 |
24/02/1224 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
24/02/1224 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 21/02/2012 |
18/11/1118 November 2011 | DIRECTOR APPOINTED MS GEORGIA VICTORIA DICKINSON |
18/11/1118 November 2011 | DIRECTOR APPOINTED MS LAURA JAYNE DICKINSON |
01/07/111 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN DICKINSON / 06/06/2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 06/06/2011 |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 06/06/2011 |
28/06/1028 June 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 18/04/2010 |
23/04/1023 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN DICKINSON / 18/04/2010 |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 12 RUSH CROFT COTE FARM THACKLEY BRADFORD WEST YORKSHIRE BD10 8WN |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
18/05/0518 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0518 May 2005 | NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | SECRETARY RESIGNED |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
18/04/0518 April 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