BDM LOGISTICS AND MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Satisfaction of charge 015632000002 in full

View Document

10/03/2510 March 2025 Satisfaction of charge 015632000001 in full

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Alasdair Barry Mcdonald on 2022-01-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015632000002

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 20/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR BARRY MCDONALD / 28/06/2018

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ANDREW COCHRANE / 28/06/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KESSLER / 28/06/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 28/06/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 01/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 11/03/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015632000001

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/04/169 April 2016 DIRECTOR APPOINTED MR PAUL ANDREW LIPSCOMB

View Document

09/04/169 April 2016 REGISTERED OFFICE CHANGED ON 09/04/2016 FROM
INTERNATIONAL BUSINESS PARK
11 RICK ROBERTS WAY
LONDON
E15 2NF

View Document

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

01/01/151 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MCDONALD / 23/06/2014

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MCDONALD / 23/06/2014

View Document

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 17/12/2012

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED WILLIAM KESSLER

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 01/10/2009

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR WATSON

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 COMPANY NAME CHANGED BRIDGEWATER DISTRIBUTION AND MAN AGEMENT LIMITED CERTIFICATE ISSUED ON 05/01/07

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: G OFFICE CHANGED 17/06/97 1 WARTON ROAD STRATFORD LONDON E15 2NF

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/11/9120 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 CAPITALISE �8 11/04/91

View Document

21/12/9021 December 1990 366A,252,386 12/12/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/05/8926 May 1989 NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: G OFFICE CHANGED 08/09/88 12 YORK GATE LONDON NW1 4QS

View Document

08/09/888 September 1988 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/06/874 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/878 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/05/878 May 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

07/06/867 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

07/06/867 June 1986 RETURN MADE UP TO 03/01/86; FULL LIST OF MEMBERS

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