BUILDING PRODUCT DESIGN LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewRegistered office address changed from 2 Brooklands Road Sale Cheshire M33 3SS to Studio 9, Ground Floor Jackson House Sibson Road Sale M33 7RR on 2025-06-13

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

25/02/2525 February 2025 Registration of charge 039441230003, created on 2025-02-25

View Document

14/11/2414 November 2024 Appointment of Mrs Alison Burridge as a secretary on 2024-11-01

View Document

14/11/2414 November 2024 Termination of appointment of Shane Coyles as a secretary on 2024-11-01

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of Darren Richard Hill as a director on 2024-01-01

View Document

15/01/2415 January 2024 Termination of appointment of Darren Richard Hill as a secretary on 2024-01-01

View Document

15/01/2415 January 2024 Termination of appointment of Claire Michelle James as a director on 2024-01-01

View Document

15/01/2415 January 2024 Termination of appointment of Johan Van Der Biest as a director on 2024-01-01

View Document

15/01/2415 January 2024 Appointment of Mr Shane Coyles as a secretary on 2024-01-01

View Document

15/01/2415 January 2024 Termination of appointment of Nicholas John Beswick as a director on 2024-01-01

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

06/03/236 March 2023 Appointment of Mrs Jennifer Margaret Halliday as a director on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Paul Stevenson as a director on 2023-03-02

View Document

01/12/221 December 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Second filing of Confirmation Statement dated 2022-03-09

View Document

09/03/229 March 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Notification of Wienerberger Limited as a person with significant control on 2021-10-04

View Document

07/10/217 October 2021 Cessation of Bpd Holdings Limited as a person with significant control on 2021-10-04

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DRONFIELD

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL RIDEOUT

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DOUGLAS COLVER / 01/12/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ROBERT JOHN DOUGLAS COLVER

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR MILES LEWIS COPPINGER

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

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

View Document

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

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPD HOLDINGS LIMITED

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

08/01/188 January 2018 CESSATION OF CAROLE FAWCUS AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKER

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 01/10/2014

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MICHELLE JAMES / 07/11/2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS CLAIRE MICHELLE JAMES

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN JACKSON

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS TURNBULL

View Document

24/03/1024 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN TURNBULL / 29/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MURRAY RIDEOUT / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE DRONFIELD / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BESWICK / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD PARKER / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE JACKSON / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 28/01/2010

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 04/04/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

01/07/081 July 2008 SECRETARY APPOINTED MR DARREN RICHARD HILL

View Document

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

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

25/03/0425 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

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

View Document

05/04/015 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 APPROV POS 27/11/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 £ IC 615126/374566 27/11/00 £ SR [email protected]=19400 £ SR [email protected]=221160

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 SHARES AGREEMENT OTC

View Document

20/06/0020 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0015 June 2000 SHARES AGREEMENT OTC

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NC INC ALREADY ADJUSTED 03/05/00

View Document

23/05/0023 May 2000 CONSO 26/04/00

View Document

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

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 WILLAN (BPD) LIMITED CERTIFICATE ISSUED ON 15/05/00

View Document

11/05/0011 May 2000 ADOPT ARTICLES 03/05/00

View Document

09/03/009 March 2000 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