BDP BRISTOL LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

01/03/241 March 2024 Registered office address changed from 11 Ducie Street Manchester M1 2JB England to 11 Ducie Street Manchester M1 2JB on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA to 11 Ducie Street Manchester M1 2JB on 2024-03-01

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

23/11/2123 November 2021 Termination of appointment of John Mcmanus as a director on 2021-11-19

View Document

23/11/2123 November 2021 Appointment of Mr Nicholas Stuart Fairham as a director on 2021-11-20

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMANUS / 04/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY BRYNLEY FUSSELL

View Document

02/05/172 May 2017 SECRETARY APPOINTED MS HEATHER OLWYN WELLS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER OLWYN WELLS / 13/12/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR JOHN MCMANUS

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DRUMMOND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MS HEATHER OLWYN WELLS

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRYNLEY FUSSELL / 04/12/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM C/O BDP HOLDINGS LTD PO BOX 85 SUNLIGHT HOUSE QUAY STREET MANCHESTER M60 3JA

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

03/03/033 March 2003 S366A DISP HOLDING AGM 12/02/03

View Document

09/01/039 January 2003 COMPANY NAME CHANGED WHICHELOE MACFARLANE MDP LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 7 HILL STREET BRISTOL BS1 5RW

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

23/07/9623 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information