B W D DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/03/2230 March 2022 Final account prior to dissolution in MVL (final account attached)

View Document

14/09/1714 September 2017 SPECIAL RESOLUTION TO WIND UP

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM KING JAMES VI BUSINESS CENTRE RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PERTHSHIRE PH2 8DG

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

02/12/162 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

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

17/12/1117 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

24/06/1124 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

24/06/1124 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/12/0923 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARSHALL WISHART / 22/12/2009

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLEOD BLACK / 22/12/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WISHART / 07/12/2007

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM KINNOULL HOUSE RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PH2 8DG

View Document

03/01/083 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 DEC MORT/CHARGE *****

View Document

10/10/0710 October 2007 PARTIC OF MORT/CHARGE *****

View Document

09/10/079 October 2007 PARTIC OF MORT/CHARGE *****

View Document

28/09/0728 September 2007 PARTIC OF MORT/CHARGE *****

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 PARTIC OF MORT/CHARGE *****

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 DEC MORT/CHARGE *****

View Document

17/01/0417 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: FRIARTON ROAD PERTH PH2 8BB

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 PARTIC OF MORT/CHARGE *****

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/04/9527 April 1995 PARTIC OF MORT/CHARGE *****

View Document

19/04/9519 April 1995 PARTIC OF MORT/CHARGE *****

View Document

07/03/957 March 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94 FROM: C/O 48 TAY STREET PERTH PH1 5TR

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 SECRETARY RESIGNED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

06/12/946 December 1994 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