BDP SPECIAL STRUCTURES GROUP 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 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

08/12/218 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

20/01/2020 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

07/09/177 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

22/12/1522 December 2015 Annual return made up to 21 December 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

09/01/159 January 2015 Annual return made up to 21 December 2014 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

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

View Document

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

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

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

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

View Document

08/11/128 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

05/01/125 January 2012 Annual return made up to 21 December 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

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

View Document

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

View Document

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

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

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

View Document

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

View Document

30/04/0830 April 2008 REGISTERED 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

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

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

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

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

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

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

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

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

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

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 COMPANY NAME CHANGED BDP GRAPHICS LIMITED CERTIFICATE ISSUED ON 03/11/97

View Document

10/10/9710 October 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: VERNON STREET MOOR LANE PRESTON LANCASHIRE PR1 3PQ

View Document

23/02/9423 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

13/05/9213 May 1992 S369(4) SHT NOTICE MEET 30/04/92

View Document

13/05/9213 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/92

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

28/10/8828 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 EXEMPTION FROM APPOINTING AUDITORS 190988

View Document

15/12/8715 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/873 December 1987 ALTER MEM AND ARTS 210887

View Document

24/11/8724 November 1987 COMPANY NAME CHANGED AGELURE LIMITED CERTIFICATE ISSUED ON 25/11/87

View Document

13/11/8713 November 1987 REGISTERED OFFICE CHANGED ON 13/11/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8722 July 1987 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