BDI PROPERTY SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

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

View Accounts

21/10/2121 October 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

20/05/2020 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN KELLETT / 04/04/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

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

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF

View Document

11/03/1611 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN KELLETT / 11/08/2015

View Document

08/04/158 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

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

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

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

View Accounts

23/09/1323 September 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

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM C/O CAROL MANSELL ACCOUNTANCY SERVICES LTD HAZELWOOD BUNGALOW PARK ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0HT UNITED KINGDOM

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY PEARL OXLADE

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O SAVAGE & COMPANY 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE ENGLAND

View Document

24/05/1224 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN KELLETT / 01/11/2011

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY PEARL OXLADE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O SAVAGE & COMPANY VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKS HP11 2NF

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PEARL MARAGARET OXLADE / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN KELLETT / 01/10/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM LEABANK WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKS HP14 3RY

View Document

17/03/0917 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 COMPANY NAME CHANGED BDI PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 05/12/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 68 CANNON COURT ROAD MAIDENHEAD BERKS SL6 7QN

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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