BPD MANUFACTURING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLAN BUILDING SERVICES LIMITED

View Document

04/02/194 February 2019 CESSATION OF GARY ROBERT NEWTON AS A PSC

View Document

04/02/194 February 2019 CESSATION OF LINDA ELIZABETH WILLAN AS A PSC

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLIDEVALE BUILDING & PRODUCTS LIMITED

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLAN BUILDING SERVICES LIMITED

View Document

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

View Accounts

10/01/1810 January 2018 CESSATION OF CAROLE FAWCUS AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 DIRECTOR APPOINTED MR NEIL MURRAY RIDEOUT

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR GRAHAM LESLIE DRONFIELD

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN

View Document

16/01/1416 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/05/123 May 2012 COMPANY NAME CHANGED WILLAN (BPD) LIMITED CERTIFICATE ISSUED ON 03/05/12

View Document

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

12/01/1012 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 12/01/2010

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

02/07/082 July 2008 SECRETARY APPOINTED MR DARREN RICHARD HILL

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW LAWSON

View Document

07/01/087 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/04/04

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

01/06/001 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

22/05/0022 May 2000 GUARANTEE 03/05/00

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED BUILDING PRODUCT DESIGN LIMITED CERTIFICATE ISSUED ON 15/05/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/03/98

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

17/06/9717 June 1997 SHARES AGREEMENT OTC

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED COBCO (205) LIMITED CERTIFICATE ISSUED ON 17/03/97

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/03/97

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/03/97

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 ADOPT MEM AND ARTS 26/02/97

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 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