BDV RECOVERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Change of details for Lcht Unlimited as a person with significant control on 2023-04-14

View Document

21/02/2521 February 2025 Change of details for Mrs Clare Fiori as a person with significant control on 2023-04-14

View Document

21/02/2521 February 2025 Change of details for Mr Leon Fiori as a person with significant control on 2023-04-14

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

21/06/2421 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Change of details for Mrs Clare Fiori as a person with significant control on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

12/10/2312 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Change of details for Mr Leon Fiori as a person with significant control on 2023-04-12

View Document

14/04/2314 April 2023 Director's details changed for Mr Leon Fiori on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Termination of appointment of Apr Secretaries Ltd as a secretary on 2022-05-11

View Document

11/05/2211 May 2022 Registered office address changed from 107 Cleethorpe Road Grimsby South Humberside DN31 3ER to First Avenue Flixborough Industrial Estate Scunthorpe Lincolnshire DN15 8SE on 2022-05-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Cessation of Jessica Margaret Rucastle as a person with significant control on 2021-12-16

View Document

16/01/2216 January 2022 Cessation of Russ Rucastle as a person with significant control on 2021-12-16

View Document

16/01/2216 January 2022 Cessation of Coleby Holdings Unlimited as a person with significant control on 2021-12-16

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065936500001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 STATEMENT OF CAPITAL GBP 102

View Document

10/10/1710 October 2017 31/03/17 STATEMENT OF CAPITAL GBP 102

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON FIORI / 04/05/2017

View Document

12/04/1712 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON FIORI / 03/03/2017

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL RUCASTLE

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR LEON FIORI

View Document

18/07/1618 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/07/152 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EASTON

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

25/07/1425 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/06/137 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL RUCASTLE / 18/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/11/1115 November 2011 DISS40 (DISS40(SOAD))

View Document

14/11/1114 November 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED ADRIAN CRAIG EASTON

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED RUSSELL RUCASTLE

View Document

30/05/0830 May 2008 SECRETARY APPOINTED APR SECRETARIES LTD

View Document

28/05/0828 May 2008 COMPANY NAME CHANGED BDV GROUP LIMITED CERTIFICATE ISSUED ON 02/06/08

View Document

14/05/0814 May 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