BD HOME IMPROVEMENTS LTD

Company Documents

DateDescription
21/07/2321 July 2023 Compulsory strike-off action has been suspended

View Document

21/07/2321 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Appointment of Mrs Linda Alice Jane Doughty as a director on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Benjamin Doughty as a director on 2021-08-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/08/197 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY NICOLE CHATFIELD

View Document

12/09/1812 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 1 ROSE VILLAS HALESWORTH ROAD ILKETSHALL ST. LAWRENCE BECCLES NR34 8LB ENGLAND

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR BEN DOUGHTY / 10/09/2018

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DOUGHTY / 10/09/2018

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 6 WARWICK AVENUE HALESWORTH SUFFOLK IP19 8PZ UNITED KINGDOM

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

05/08/165 August 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1520 April 2015 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