BD GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Statement of capital on 2025-03-11

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Resolutions

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Termination of appointment of Philip Mark Shapiro as a director on 2024-11-04

View Document

11/10/2411 October 2024 Cessation of Elizabeth Lea Shapiro as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Notification of Carr Properties (Holdings) Limited as a person with significant control on 2024-10-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Director's details changed for Mr Philip Mark Shapiro on 2024-07-18

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/10/2328 October 2023 Cessation of Philip Mark Shapiro as a person with significant control on 2023-03-23

View Document

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

View Accounts

24/07/2324 July 2023 Termination of appointment of Elizabeth Lea Shapiro as a director on 2023-07-18

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

05/04/225 April 2022 Appointment of Mr Benjamin Jonathon Shapiro as a director on 2022-04-03

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

15/05/2015 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/03/1920 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 2 ORIEL COURT ASHFIELD ROAD SALE CHESHIRE M33 7DF

View Document

13/11/1813 November 2018 21/09/18 STATEMENT OF CAPITAL GBP 6500.00

View Document

13/11/1813 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/186 April 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE RUSHTON / 17/03/2015

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/146 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1415 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 827804

View Document

07/04/147 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1425 March 2014 25/03/14 STATEMENT OF CAPITAL GBP 1304069

View Document

25/03/1425 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE RUSHTON / 26/09/2013

View Document

20/09/1320 September 2013 20/09/13 STATEMENT OF CAPITAL GBP 1304569

View Document

20/09/1320 September 2013 SOLVENCY STATEMENT DATED 17/09/13

View Document

20/09/1320 September 2013 STATEMENT BY DIRECTORS

View Document

20/09/1320 September 2013 CAP REDEMPTION RESERVE CANCELLED 17/09/2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

23/03/1123 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LEA SHAPIRO / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK SHAPIRO / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/05/0929 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 MEMORANDUM OF ASSOCIATION

View Document

09/11/069 November 2006 ARTICLES OF ASSOCIATION

View Document

04/05/064 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/10/0512 October 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/10/0512 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/10/0512 October 2005 REREG PLC-PRI 29/09/05

View Document

11/04/0511 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

24/09/0324 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 £ IC 1307769/1305269 10/03/03 £ SR 2500@1=2500

View Document

23/03/0323 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 £ IC 1308369/1307769 18/10/00 £ SR 600@1=600

View Document

27/10/0027 October 2000 AGREEMENT 18/10/00

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 £ IC 1310069/1308369 25/01/00 £ SR 1700@1=1700

View Document

24/09/9924 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/985 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/05/9727 May 1997 £ IC 1705922/1310069 30/04/97 £ SR 395853@1=395853

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 POS 395853X£1SHRS 02/04/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 P.O.S 1455661 £1 SHS 02/12/94

View Document

05/01/955 January 1995 £ IC 2969183/1513522 15/12/94 £ SR 1455661@1=1455661

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: THIRD FLOOR FOUNTAIN HOUSE 83 FOUNTAIN STREET MANCHESTER. M2 2EE

View Document

05/10/945 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 COMPANY NAME CHANGED BONDGROWTH PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 26/01/94

View Document

02/06/932 June 1993 ALTER MEM AND ARTS 19/05/93

View Document

26/05/9326 May 1993 APPLICATION COMMENCE BUSINESS

View Document

26/05/9326 May 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/04/9320 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/04/9320 April 1993 £ NC 100000/4000000 06/04/93

View Document

20/04/9320 April 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/04/93

View Document

18/04/9318 April 1993 VARYING SHARE RIGHTS AND NAMES 13/04/93

View Document

18/04/9318 April 1993 DIV 13/04/93

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/03/931 March 1993 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