BDB SPECIAL PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Satisfaction of charge 107050500001 in full

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

20/12/2220 December 2022 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

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

View Accounts

01/07/201 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BESWICK

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR CRAIG ANTONY HALL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

03/07/193 July 2019 COMPANY NAME CHANGED BETTAMIX HIGHWAYS LIMITED CERTIFICATE ISSUED ON 03/07/19

View Document

18/06/1918 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED BDB SPECIAL PROJECTS LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED BETTAMIX HIGHWAYS LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

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

View Accounts

19/03/1919 March 2019 DIRECTOR APPOINTED MR MARK BUTTERWORTH

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM YARMOUTH HOUSE TRIDENT BUSINESS PARK DATEN AVENUE WARRINGTON WA3 6BX ENGLAND

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR BENJAMIN JOHN DOBSON

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 1

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

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

View Accounts

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE HANLEY

View Document

03/04/173 April 2017 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