BDB PROPERTY LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-11 with updates |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-11 with updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-10-31 |
21/02/2221 February 2022 | Director's details changed for Mr Waylon Lee Gasson on 2022-02-14 |
21/02/2221 February 2022 | Change of details for Hughes Trading Co (Bath) Limited as a person with significant control on 2022-02-14 |
21/02/2221 February 2022 | Cessation of Ellis Trading (Sw) Limited as a person with significant control on 2022-02-18 |
21/02/2221 February 2022 | Change of details for Mr Waylon Gasson as a person with significant control on 2022-02-14 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-11 with updates |
15/06/2115 June 2021 | Termination of appointment of Simon Paul Ellis as a director on 2021-05-09 |
09/03/219 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
01/06/201 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
05/04/195 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS TRADING (SW) LIMITED |
17/01/1917 January 2019 | CESSATION OF BRADLEY SIMON HUGHES AS A PSC |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGHES TRADING CO (BATH) LIMITED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
18/04/1818 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
10/03/1710 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104209450001 |
03/03/173 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/03/172 March 2017 | 19/12/16 STATEMENT OF CAPITAL GBP 3 |
08/02/178 February 2017 | DIRECTOR APPOINTED MR SIMON PAUL ELLIS |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLON GASSON / 20/12/2016 |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLON GASSON / 20/12/2016 |
11/10/1611 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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