BDB PROPERTY LTD

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/02/2221 February 2022 Director's details changed for Mr Waylon Lee Gasson on 2022-02-14

View Document

21/02/2221 February 2022 Change of details for Hughes Trading Co (Bath) Limited as a person with significant control on 2022-02-14

View Document

21/02/2221 February 2022 Cessation of Ellis Trading (Sw) Limited as a person with significant control on 2022-02-18

View Document

21/02/2221 February 2022 Change of details for Mr Waylon Gasson as a person with significant control on 2022-02-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

15/06/2115 June 2021 Termination of appointment of Simon Paul Ellis as a director on 2021-05-09

View Document

09/03/219 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS TRADING (SW) LIMITED

View Document

17/01/1917 January 2019 CESSATION OF BRADLEY SIMON HUGHES AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGHES TRADING CO (BATH) LIMITED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

18/04/1818 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104209450001

View Document

03/03/173 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/172 March 2017 19/12/16 STATEMENT OF CAPITAL GBP 3

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR SIMON PAUL ELLIS

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLON GASSON / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLON GASSON / 20/12/2016

View Document

11/10/1611 October 2016 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