B I V D A LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Ms Helen Dent as a director on 2024-04-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Notification of Jagdeep Singh Grewal as a person with significant control on 2023-09-15

View Document

19/09/2319 September 2023 Cessation of Doris-Ann Williams as a person with significant control on 2023-07-31

View Document

19/09/2319 September 2023 Termination of appointment of Doris-Ann Williams as a secretary on 2023-07-31

View Document

19/09/2319 September 2023 Termination of appointment of Doris-Ann Williams as a director on 2023-07-31

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/03/2230 March 2022 Termination of appointment of Darren Charles Stenlake as a director on 2022-03-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR DARREN CHARLES STENLAKE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

12/04/1912 April 2019 CESSATION OF DORIS-ANN WILLIAMS AS A PSC

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDS

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORIS-ANN WILLIAMS

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORIS-ANN WILLIAMS

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR APPOINTED DR SIMON JOHN RICHARDS

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH POWELL

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM DEVONSHIRE HOUSE 164-168 WESTMINSTER BRIDGE ROAD (2ND FLOOR) LONDON SE1 7RW

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 01/05/16 NO MEMBER LIST

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 01/05/15 NO MEMBER LIST

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MRS RUTH CAROLINE POWELL

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 01/05/14 NO MEMBER LIST

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR CARLA DEAKIN

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 1 QUEEN ANNE'S GATE LONDON SW1H 9BT

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MRS CARLA MICHELLE DEAKIN

View Document

01/05/131 May 2013 01/05/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE

View Document

16/04/1216 April 2012 16/04/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR JAGDEEP SINGH GREWAL

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CUNNINGHAM

View Document

05/05/115 May 2011 05/05/11 NO MEMBER LIST

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR DAVID NORMAN HORNE

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WATSON

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 07/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CUNNINGHAM / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WATSON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DORIS-ANN WILLIAMS / 23/02/2010

View Document

23/09/0923 September 2009 31/12/08 PARTIAL EXEMPTION

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATE, DIRECTOR JAGDEEP GREWAL LOGGED FORM

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JAGDEEP GREWAL

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR JEFFREY WATSON

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DORIS WILLIAMS / 07/03/2008

View Document

05/03/085 March 2008 31/12/07 PARTIAL EXEMPTION

View Document

11/04/0711 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 ANNUAL RETURN MADE UP TO 07/02/07

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 ANNUAL RETURN MADE UP TO 07/02/06

View Document

02/03/062 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0529 March 2005 ANNUAL RETURN MADE UP TO 07/02/05

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 ANNUAL RETURN MADE UP TO 07/02/04

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/02/033 February 2003 ANNUAL RETURN MADE UP TO 07/02/03

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 ANNUAL RETURN MADE UP TO 07/02/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 07/02/01

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 ANNUAL RETURN MADE UP TO 07/02/00

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/02/996 February 1999 ANNUAL RETURN MADE UP TO 07/02/99

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 ARTICLE 5(B)

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 ANNUAL RETURN MADE UP TO 07/02/98

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 ANNUAL RETURN MADE UP TO 07/02/97

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 ANNUAL RETURN MADE UP TO 07/02/96

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/02/957 February 1995 ANNUAL RETURN MADE UP TO 07/02/95

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/02/949 February 1994 ANNUAL RETURN MADE UP TO 07/02/94

View Document

09/02/949 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/05/9318 May 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

17/05/9317 May 1993 SECRETARY RESIGNED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 ANNUAL RETURN MADE UP TO 07/02/93

View Document

26/10/9226 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/02/927 February 1992 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