BJD CONSULTING ENGINEERS LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Change of details for Mr Brett James Duncan as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mrs Celeste Duncan as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mrs Celeste Duncan on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Brett James Duncan on 2024-11-19

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/02/2416 February 2024 Director's details changed for Mrs Celeste Duncan on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr Brett James Duncan as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mrs Celeste Duncan as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mr Brett James Duncan on 2024-02-16

View Document

16/02/2416 February 2024 Registered office address changed from Unit G4 10 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RU England to 124 City Road London EC1V 2NX on 2024-02-16

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Director's details changed for Mrs Celeste Duncan on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr Brett James Duncan on 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Mr Brett James Duncan as a person with significant control on 2023-08-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

10/08/2310 August 2023 Change of details for Mrs Celeste Duncan as a person with significant control on 2023-07-26

View Document

08/08/238 August 2023 Change of details for Mrs Celeste Duncan as a person with significant control on 2023-07-26

View Document

07/08/237 August 2023 Registered office address changed from Unit G4 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset BH21 7RU England to Unit G4 10 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RU on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mrs Celeste Duncan on 2023-07-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/03/2324 March 2023 Registered office address changed from 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset BH21 7RU to Unit G4 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset BH21 7RU on 2023-03-24

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Notification of Celeste Duncan as a person with significant control on 2022-12-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset BH21 7RU on 2022-02-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MRS CELESTE DUNCAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM MANOR COTTAGE HAMPRESTON VILLAGE WIMBORNE BH21 7LX ENGLAND

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR BRETT JAMES DUNCAN / 24/07/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JAMES DUNCAN / 20/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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