BD COMPLETE WALL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
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 |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
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 |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Confirmation statement made on 2022-11-02 with updates |
28/04/2328 April 2023 | Second filing for the appointment of Mr Jan Bryan Beronio Flores as a director |
20/04/2320 April 2023 | Termination of appointment of Dean Michael Fletcher as a director on 2023-02-15 |
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 |
20/04/2320 April 2023 | Appointment of Mr Jan Bryan Beronio Flores as a director on 2023-02-15 |
20/04/2320 April 2023 | Notification of Jan Bryan Beronio Flores as a person with significant control on 2023-02-15 |
20/04/2320 April 2023 | Cessation of Benjamin Donovan as a person with significant control on 2023-02-15 |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
28/03/2228 March 2022 | Appointment of Mr Dean Michael Fletcher as a director on 2022-03-28 |
28/03/2228 March 2022 | Termination of appointment of Benjamin Donovan as a director on 2022-03-28 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 38 FARM LANE PRESTWICH MANCHESTER M25 2RX ENGLAND |
11/06/2011 June 2020 | DIRECTOR APPOINTED MR DEAN MICHAEL FLETCHER |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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