BDSA LAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/12/246 December 2024 | Appointment of Mr Alistair Benjamin Fuller as a director on 2024-12-05 |
05/12/245 December 2024 | Termination of appointment of Terence George Reeve as a director on 2024-12-05 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/02/2111 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/01/1914 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 7 HUNGATE BECCLES SUFFOLK NR34 9TT ENGLAND |
07/07/177 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 2 LEE GARDENS WORLINGHAM BECCLES SUFFOLK NR34 7RY |
23/06/1623 June 2016 | 11/06/16 NO MEMBER LIST |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 7 HUNGATE BECCLES SUFFOLK NR34 9TT |
22/06/1522 June 2015 | 11/06/15 NO MEMBER LIST |
02/06/152 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/07/1421 July 2014 | 11/06/14 NO MEMBER LIST |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | 11/06/13 NO MEMBER LIST |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | 11/06/12 NO MEMBER LIST |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | 11/06/11 NO MEMBER LIST |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RUSSELL HAWKINS / 11/06/2010 |
16/06/1016 June 2010 | 11/06/10 NO MEMBER LIST |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN FULLER / 11/06/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | ANNUAL RETURN MADE UP TO 11/06/09 |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
25/06/0825 June 2008 | ANNUAL RETURN MADE UP TO 11/06/08 |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/06/0726 June 2007 | ANNUAL RETURN MADE UP TO 11/06/07 |
02/06/072 June 2007 | REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 1 STATION ROAD BRUNDALL NORWICH NORFOLK NR13 5LA |
12/02/0712 February 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06 |
26/07/0626 July 2006 | ANNUAL RETURN MADE UP TO 11/06/06 |
20/02/0620 February 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05 |
05/09/055 September 2005 | ANNUAL RETURN MADE UP TO 11/06/05 |
18/04/0518 April 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
02/10/042 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0411 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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