B&D CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Change of details for Mrs Beata Bhamrah as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

11/07/2511 July 2025 Director's details changed for Mrs Beata Bhamrah on 2025-07-11

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-07-31

View Document

10/12/2410 December 2024 Director's details changed for Mr Didar Singh Bhamrah on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mrs Beata Bhamrah on 2024-12-10

View Document

29/11/2429 November 2024 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to C/O Munro Bowman Limited 1326 Christchurch Road Bournemouth Dorset BH7 6ED on 2024-11-29

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-07-31

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-07-31

View Document

24/09/2224 September 2022 Change of share class name or designation

View Document

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

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR DIDAR SINGH BHAMRAH / 13/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MRS BEATA BHAMRAH / 13/07/2020

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

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 11/07/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATA BHAMRAH / 16/06/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIDAR SINGH BHAMRAH / 16/06/2017

View Document

28/04/1728 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

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIDAR SINGH BHAMRAH / 06/07/2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 9 SOUTHWOLD CRESCENT BROUGHTON, MILTON KEYNES BUCKINGHAMSHIRE MK10 7BW

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATA BHAMRAH / 06/07/2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/09/1514 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIDAR SINGH BHAMRAH / 07/01/2014

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 24 BLYTH COURT TATTENHOE MILTON KEYNES BUCKINGHAMSHIRE MK4 3EE ENGLAND

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATA BHAMRAH / 07/01/2014

View Document

05/08/135 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DIDAR SINGH BHAMRAH / 18/09/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATA BHAMRAH / 18/09/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 10 PRENTICE GROVE MILTON KEYNES MK5 7ES ENGLAND

View Document

03/08/123 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/07/1122 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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