BDC (TORBAY) LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-03-31

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from Unit 2 Metherell Avenue Industrial Estate Brixham Devon TQ5 9QL to First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN on 2023-03-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET DODD

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DODD

View Document

14/05/1914 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2019

View Document

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

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

27/03/1927 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

28/06/1628 June 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

10/08/1510 August 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/05/1316 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM UNIT 2 METHERELL AVENUE IND EST BRIXHAM DEVON TQ5 9QB

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DODD / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 2 UPTON HILL ROAD BRIXHAM TQ5 9QR

View Document

30/03/0630 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0630 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information