BJD CRUSHERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-08-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Appointment of Mrs Rebecca Louise Wood as a secretary on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mrs Rebecca Louise Wood as a director on 2023-10-11

View Document

04/10/234 October 2023 Previous accounting period extended from 2023-07-31 to 2023-08-31

View Document

29/09/2329 September 2023 Registration of charge 042453630004, created on 2023-09-15

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Resolutions

View Document

18/09/2318 September 2023 Cessation of Linda Mills as a person with significant control on 2023-09-15

View Document

18/09/2318 September 2023 Termination of appointment of Linda Mills as a secretary on 2023-09-15

View Document

18/09/2318 September 2023 Termination of appointment of Peter Terence Mills as a director on 2023-09-15

View Document

18/09/2318 September 2023 Cessation of Peter Terence Mills as a person with significant control on 2023-09-15

View Document

18/09/2318 September 2023 Notification of Group Rhodes Limited as a person with significant control on 2023-09-15

View Document

18/09/2318 September 2023 Registered office address changed from Broates Farm Swainsea Lane Pickering North Yorkshire YO18 8PW to Unit 21 Power Park Calder Vale Road Wakefield WF1 5PE on 2023-09-18

View Document

18/09/2318 September 2023 Appointment of Mr Raghunath Chandrasekaran as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Charles Mark Ridgway as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of James David Gascoigne as a director on 2023-09-15

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

29/08/2329 August 2023 Satisfaction of charge 2 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 042453630003 in full

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042453630003

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM BROATS FARM SWINSEA LANE PICKERING NORTH YORKSHIRE YO18 8PW

View Document

29/07/1529 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/07/145 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA MILLS / 13/01/2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM BLEACHMILL FARM MALTONGATE THORNTON LE DALE PICKERING NORTH YORKSHIRE YO18 7SD

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER TERENCE MILLS / 13/01/2014

View Document

15/07/1315 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TERENCE MILLS / 03/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/0312 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/04/0328 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/02/039 February 2003 £ IC 100/70 14/01/03 £ SR 30@1=30

View Document

04/02/034 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0224 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: C/O ROSEWOOD 8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0110 September 2001 COMPANY NAME CHANGED OMNEX ENGINEERS LTD CERTIFICATE ISSUED ON 10/09/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: C/O ROSEWOOD CORPORATE FINANCE LTD, 8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER LANCASHIRE M7 4AS

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 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