BDSB PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Memorandum and Articles of Association |
16/07/2516 July 2025 New | Change of share class name or designation |
16/07/2516 July 2025 New | Change of share class name or designation |
16/07/2516 July 2025 New | Change of share class name or designation |
16/07/2516 July 2025 New | Change of share class name or designation |
16/07/2516 July 2025 New | Change of share class name or designation |
16/07/2516 July 2025 New | Resolutions |
16/07/2516 July 2025 New | Resolutions |
16/07/2516 July 2025 New | Resolutions |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
07/05/257 May 2025 | Confirmation statement made on 2025-02-20 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Registered office address changed from 42 York Avenue Wolverhampton WV3 9BU England to 17 Park Hall Road Walsall WS5 3HF on 2022-12-23 |
23/12/2223 December 2022 | Registered office address changed from 17 Park Hall Road Walsall WS5 3HF England to The Maltings 2 Anderson Road Smethwick B66 4AR on 2022-12-23 |
27/04/2227 April 2022 | Confirmation statement made on 2022-02-20 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/06/2021 June 2020 | REGISTERED OFFICE CHANGED ON 21/06/2020 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0EZ |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR GULBINDER SINGH SODHI / 20/02/2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GULBINDER SINGH SODHI / 20/02/2019 |
20/02/1920 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS GIAN KAUR / 20/02/2019 |
20/02/1920 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GULBINDER SINGH SODHI / 20/02/2019 |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR GULBINDER SINGH SODHI / 20/02/2019 |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/12/124 December 2012 | ARTICLES OF ASSOCIATION |
04/12/124 December 2012 | ALTER ARTICLES 18/10/2012 |
21/02/1221 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / GIAN KAUR / 01/01/2007 |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GULBINDER SODHI / 01/01/2007 |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/06/068 June 2006 | COMPANY NAME CHANGED BDS PROPERTIES WALSALL LIMITED CERTIFICATE ISSUED ON 08/06/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/03/054 March 2005 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 22 HELSTON ROAD PARK HALL WALSALL WEST MIDLANDS WS5 3HT |
25/02/0525 February 2005 | SECRETARY'S PARTICULARS CHANGED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: MODIPLUS 200 WEST END LANE, WEST HAMPSTEAD, LONDON NW6 1SG |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
17/03/0417 March 2004 | SECRETARY RESIGNED |
17/03/0417 March 2004 | NEW SECRETARY APPOINTED |
17/03/0417 March 2004 | NEW DIRECTOR APPOINTED |
17/03/0417 March 2004 | DIRECTOR RESIGNED |
20/02/0420 February 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