BD PERFORMANCE LIMITED

Company Documents

DateDescription
02/05/202 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN EDWIN ROBERT HARDING-EVANS

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EDWIN ROBERT HARDING-EVAND / 05/08/2017

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM C/O DIMMICK'S ACCOUNTANCY SUITE 15 REDWITHER BUSINESS CENTRE REDWITHER BUSINESS PARK WREXHAM WREXHAM CB WALES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

29/08/1729 August 2017 DISS40 (DISS40(SOAD))

View Document

27/08/1727 August 2017 SAIL ADDRESS CHANGED FROM: UNIT 11/12 CLWYD COURT 2 RHOSDDU INDUSTRIAL EST WREXHAM WREXHAM CB LL11 4YL WALES

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM C/O DIMMICK'S ACCOUNTANCY SUITE 15, REDWITHER BUSINESS CENTRE REDWITHER BUSINESS PARK WREXHAM WREXHAM CB LL13 9XR WALES

View Document

16/05/1616 May 2016 SAIL ADDRESS CREATED

View Document

15/05/1615 May 2016 REGISTERED OFFICE CHANGED ON 15/05/2016 FROM C/O DIMMICK'S ACCOUNTANCY REDWITHER BUSINESS CENTRE SUITE 15 REDWITHER BUSINESS CENTRE REDWITHER BUSINESS PARK WREXHAM WREXHAM CB LL13 9XR WALES

View Document

15/05/1615 May 2016 REGISTERED OFFICE CHANGED ON 15/05/2016 FROM 102 COED ABEN ROAD WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9UH

View Document

15/05/1615 May 2016 SECRETARY APPOINTED MISS HANNAH MAUREEN CLAYTON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM UNIT 15 ABENBURY WAY WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9UZ UNITED KINGDOM

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR JASON TOKARCZYK

View Document

03/04/133 April 2013 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