BDP MIDDLE EAST LIMITED

Company Documents

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

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-12 with no updates

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 Appointment of Mr Nicholas Stuart Fairham as a director on 2021-11-20

View Document

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

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, WITH 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, NO 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

03/05/173 May 2017 SECRETARY APPOINTED MS HEATHER OLWYN WELLS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY BRYNLEY FUSSELL

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

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

View Accounts

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

10/12/1410 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

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

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

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

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

View Document

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

View Accounts

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

View Document

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

View Document

01/12/111 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

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

View Document

07/12/107 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM P 11 DUCIE STREET PICCADILLY BASIN MANCHESTER M60 3JA UNITED KINGDOM

View Document

24/12/0924 December 2009 COMPANY NAME CHANGED BDP UNITED ARAB EMIRATES LIMITED CERTIFICATE ISSUED ON 24/12/09

View Document

24/12/0924 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/097 December 2009 Annual return made up to 27 November 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

15/12/0815 December 2008 DIRECTOR APPOINTED MR PETER DUNCAN DRUMMOND

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

15/12/0815 December 2008 CURRSHO FROM 30/11/2009 TO 30/06/2009

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR JOHN ROBERT PARKER

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER MORTIMER CROSSLEY

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MR BRYNLEY FUSSELL

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

27/11/0827 November 2008 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