BDTS LIMITED

Company Documents

DateDescription
04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/07/1328 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MS LYNN ANGHARAD CHANDLER

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR CHARLES CAMPBELL LEATHES PRIOR

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR SAIEEM HUSSAIN

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY ANNE HODGSON

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE HODGSON

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH HODGSON

View Document

13/04/1113 April 2011 SECRETARY APPOINTED LYNN CHANDLER

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 17A WESTGATE BRADFORD WEST YORKSHIRE BD1 2QL

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES HODGSON / 28/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE HODGSON / 28/07/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: EQUITY CHAMBERS 40 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3NN

View Document

09/08/059 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 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