BDD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Benjamin Ian Winslade on 2025-07-17

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

20/12/2420 December 2024 Registration of charge 079515860010, created on 2024-12-10

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/06/2313 June 2023 Registration of charge 079515860009, created on 2023-06-12

View Document

02/06/232 June 2023 Change of details for Mr Benjamin Ian Winslade as a person with significant control on 2023-04-12

View Document

01/06/231 June 2023 Cessation of David Kilnin as a person with significant control on 2023-04-12

View Document

15/05/2315 May 2023 Purchase of own shares.

View Document

15/05/2315 May 2023 Cancellation of shares. Statement of capital on 2023-04-12

View Document

17/04/2317 April 2023 Termination of appointment of David Kinlin as a director on 2023-04-12

View Document

06/04/236 April 2023 Change of details for Mr Benjamin Ian Winslade as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Notification of Benjamin Ian Winslade as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Termination of appointment of Benjamin Ian Winslade as a director on 2023-04-04

View Document

05/04/235 April 2023 Cessation of Benjamin Winslade as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Appointment of Mr Benjamin Ian Winslade as a director on 2023-04-04

View Document

30/03/2330 March 2023 Registered office address changed from Peacock Cottage 3 Brick Drive Sheffield S10 1UF to Suite 4 164 -170 Queens Road Sheffield S2 4DH on 2023-03-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/09/2010 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079515860008

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID KILNIN / 03/03/2020

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WINSLADE

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079515860007

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079515860004

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079515860005

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079515860006

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079515860007

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079515860006

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 SAIL ADDRESS CREATED

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079515860005

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079515860004

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079515860003

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079515860002

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BARBER

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079515860002

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079515860003

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information