B D L C (U K) LIMITED

Company Documents

DateDescription
02/06/182 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN JOHN JONES / 23/08/2017

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN JONES / 23/08/2017

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
119 LIVERPOOL ROAD CROSS HEATH
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 9ER
ENGLAND

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN JOHN JONES / 01/05/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY JOHN JONES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JOHN JONES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM
CROFT COURT CROFT ROAD
NEWCASTLE UNDER LYME
STAFFS
ST5 0TX
ENGLAND

View Document

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

View Accounts

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM
THE GARAGE ALBANY ROAD
NEWCASTLE
STAFFORDSHIRE
ST5 9EJ

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN JONES / 01/01/2015

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
119 LIVERPOOL ROAD
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 9BZ

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1328 June 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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