BIODIVERSITY BY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Registered office address changed from Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB England to 6 Gay Street Bath BA1 2PH on 2022-02-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/11/2024 November 2020 PREVEXT FROM 30/11/2019 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER PRUDDEN

View Document

25/02/2025 February 2020 CURRSHO FROM 31/05/2019 TO 30/11/2018

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

11/07/1611 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN WELLS / 24/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES WILLIAM PRUDDEN / 24/05/2016

View Document

24/05/1624 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DR MICHAEL JOHN WELLS / 24/05/2016

View Document

14/05/1614 May 2016 REGISTERED OFFICE CHANGED ON 14/05/2016 FROM 20 CIRCUS MEWS BATH BA1 2PW

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM TRYM LODGE, 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES WILLIAM PRUDDEN / 07/06/2013

View Document

16/05/1416 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

17/05/1317 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES WILLIAM PRUDDEN / 01/01/2011

View Document

03/06/113 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES WILLIAM PRUDDEN / 01/01/2010

View Document

26/07/1026 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: THE TRIANGLE PAULTON BRISTOL BS39 7LE

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information