BDC AGGREGATES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewProgress report in a winding up by the court

View Document

05/08/245 August 2024 Progress report in a winding up by the court

View Document

31/07/2331 July 2023 Progress report in a winding up by the court

View Document

06/12/216 December 2021 Order of court to wind up

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

16/06/2116 June 2021 Compulsory strike-off action has been suspended

View Document

16/06/2116 June 2021 Compulsory strike-off action has been suspended

View Document

16/06/2116 June 2021 Compulsory strike-off action has been suspended

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

28/03/2028 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

23/10/1923 October 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

13/01/1813 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM UNIT 128 33 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA

View Document

19/06/1719 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1719 June 2017 COMPANY NAME CHANGED F BOWLES & SONS LIMITED CERTIFICATE ISSUED ON 19/06/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNIT 138 33 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA UNITED KINGDOM

View Document

13/04/1613 April 2016 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