BD COMPLETE WALL SOLUTIONS LTD

Company Documents

DateDescription
29/12/2329 December 2023 Registered office address changed to PO Box 4385, 11932825 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-29

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Registered office address changed from 107 Union Road Liversedge WF15 7JE England to Level 1 Devonshire House 1 Mayfair Place London W1J 8AJ on 2023-08-23

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Confirmation statement made on 2022-11-02 with updates

View Document

28/04/2328 April 2023 Second filing for the appointment of Mr Jan Bryan Beronio Flores as a director

View Document

20/04/2320 April 2023 Termination of appointment of Dean Michael Fletcher as a director on 2023-02-15

View Document

20/04/2320 April 2023 Registered office address changed from 7 the Crescent Radcliffe Manchester M26 3LQ England to 107 Union Road Liversedge WF15 7JE on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr Jan Bryan Beronio Flores as a director on 2023-02-15

View Document

20/04/2320 April 2023 Notification of Jan Bryan Beronio Flores as a person with significant control on 2023-02-15

View Document

20/04/2320 April 2023 Cessation of Benjamin Donovan as a person with significant control on 2023-02-15

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Appointment of Mr Dean Michael Fletcher as a director on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Benjamin Donovan as a director on 2022-03-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 38 FARM LANE PRESTWICH MANCHESTER M25 2RX ENGLAND

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR DEAN MICHAEL FLETCHER

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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