BDP EMPLOYEE BENEFIT TRUSTEES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

26/03/2426 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 2024-03-26

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

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 2021-10-07 with no updates

View Document

03/07/213 July 2021

View Document

03/07/213 July 2021

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR JOHN MCMANUS

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DRUMMOND

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

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

View Document

04/01/134 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR DAVID CHARLES CASH

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/01/1015 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRYNLEY FUSSELL / 04/12/2009

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM SUNLIGHT HOUSE PO BOX 85 QUAY STREET MANCHESTER M60 3JA

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 S366A DISP HOLDING AGM 12/12/02

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

15/12/0015 December 2000 ALTER MEMORANDUM 06/12/00

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: G OFFICE CHANGED 15/12/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/12/006 December 2000 COMPANY NAME CHANGED LASTRELAX LIMITED CERTIFICATE ISSUED ON 07/12/00

View Document

02/08/002 August 2000 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