B D S EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Cessation of Alison Jayne Dickinson as a person with significant control on 2023-09-30

View Document

13/06/2413 June 2024 Termination of appointment of Alison Jayne Dickinson as a secretary on 2023-09-30

View Document

13/06/2413 June 2024 Termination of appointment of Mark Steven Dickinson as a director on 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/06/2413 June 2024 Termination of appointment of Alison Jayne Dickinson as a director on 2023-09-30

View Document

13/06/2413 June 2024 Cessation of Mark Steven Dickinson as a person with significant control on 2023-09-30

View Document

13/06/2413 June 2024 Notification of Laura Jayne Dickinson as a person with significant control on 2023-09-30

View Document

13/06/2413 June 2024 Notification of Georgia Victoria Pickles as a person with significant control on 2023-09-30

View Document

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

View Accounts

26/03/2426 March 2024 Director's details changed for Ms Laura Jayne Dickinson on 2024-03-26

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

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

View Accounts

28/06/2128 June 2021 Director's details changed for Ms Laura Jayne Dickinson on 2021-06-25

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE DICKINSON / 23/08/2019

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 10 MERCURY QUAYS ASHLEY LANE SHIPLEY, BRADFORD WEST YORKSHIRE BD17 7DB

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

21/01/1721 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE DICKINSON / 11/01/2017

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN DICKINSON / 15/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 15/06/2016

View Document

15/06/1615 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 15/06/2016

View Document

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

View Accounts

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 21/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN DICKINSON / 21/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 21/02/2012

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MS GEORGIA VICTORIA DICKINSON

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MS LAURA JAYNE DICKINSON

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN DICKINSON / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 06/06/2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 06/06/2011

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE DICKINSON / 18/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN DICKINSON / 18/04/2010

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 12 RUSH CROFT COTE FARM THACKLEY BRADFORD WEST YORKSHIRE BD10 8WN

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 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