BD CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Notification of Bd Concepts Holdings Limited as a person with significant control on 2024-09-27

View Document

06/06/256 June 2025 Change of details for Mr Jamie Richard Alan Beaumont as a person with significant control on 2024-09-27

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

03/03/223 March 2022 Change of details for Mr Jamie Richard Alan Beaumont as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from Unit 13 Reynolds Park 8 Bell Close Plymouth Devon PL7 4PE to Unit 3 Eurotech Park Burrington Way Plymouth Devon PL5 3LZ on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Jamie Richard Alan Beaumont on 2022-03-03

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/03/2112 March 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNNY POLLEXFEN FRASER

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE RICHARD ALAN BEAUMONT / 19/12/2019

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

21/08/1921 August 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

09/10/189 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 110.00

View Document

08/10/188 October 2018 ADOPT ARTICLES 01/10/2018

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RICHARD ALLEN BEAUMONT / 01/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RICHARD ALLEN BEAUMONT / 24/05/2016

View Document

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 81 LUCAS LANE PLYMOUTH PL7 4EY

View Document

11/06/1511 June 2015 Registered office address changed from , 81 Lucas Lane, Plymouth, PL7 4EY to Unit 3 Eurotech Park Burrington Way Plymouth Devon PL5 3LZ on 2015-06-11

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BEAUMONT / 30/10/2014

View Document

30/01/1530 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 48 YELLOWMEAD ROAD PLYMOUTH DEVON PL2 2LX ENGLAND

View Document

07/02/147 February 2014 Registered office address changed from , 48 Yellowmead Road, Plymouth, Devon, PL2 2LX, England on 2014-02-07

View Document

01/11/131 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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