BDC SCAFFOLDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Second filing of Confirmation Statement dated 2019-03-11

View Document

27/03/2327 March 2023 Change of details for Bjd Holdings Ltd as a person with significant control on 2022-11-22

View Document

24/03/2324 March 2023 Change of details for Bjd Holdings Ltd as a person with significant control on 2023-03-24

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Director's details changed for Mr Daniel Gwyn Badham-Davies on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Gwyn David Badham-Davies on 2022-11-22

View Document

22/11/2222 November 2022 Registered office address changed from Unit 1, Dc Business Centre Charles Wood Road Rashs Green Dereham NR19 1SX England to The Barn Slad Lane Bylaugh Dereham NR20 4RH on 2022-11-22

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GWYN BADHAM-DAVIES / 23/10/2019

View Document

08/10/198 October 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

12/03/1912 March 2019 Confirmation statement made on 2019-03-11 with no updates

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BJD HOLDINGS LTD

View Document

13/11/1813 November 2018 CESSATION OF DANIEL GWYN BADHAM-DAVIES AS A PSC

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL GWYN BADHAM-DAVIES / 01/09/2018

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 1 BILL TODD WAY TAVERHAM NORWICH NR8 6GF

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/04/1623 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 405 ALBION MILL KING STREET NORWICH NORFOLK NR1 2BU UNITED KINGDOM

View Document

11/03/1411 March 2014 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