BDC SERVICING LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-10-13

View Document

08/12/238 December 2023 Liquidators' statement of receipts and payments to 2023-10-13

View Document

26/10/2326 October 2023 Registered office address changed from Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-10-26

View Document

20/10/2120 October 2021 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Statement of affairs

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Registered office address changed from 9 Shore Road Warsash Southampton SO31 9FS England to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-10-20

View Document

03/08/213 August 2021 Second filing of Confirmation Statement dated 2020-06-17

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Certificate of change of name

View Document

28/07/2128 July 2021 Certificate of change of name

View Document

28/07/2128 July 2021 Resolutions

View Document

18/06/2118 June 2021 Director's details changed for Mr Andrew Furnell on 2021-05-21

View Document

18/06/2118 June 2021 Change of details for Mr Andrew Furnell as a person with significant control on 2021-05-21

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW FURNELL / 04/02/2021

View Document

11/11/2011 November 2020 COMPANY NAME CHANGED TAYLOR HILL & BOND (WICKHAM) LTD CERTIFICATE ISSUED ON 11/11/20

View Document

17/06/2017 June 2020 Confirmation statement made on 2020-06-17 with no updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW FURNELL / 22/03/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FURNELL / 22/03/2019

View Document

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

View Accounts

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS ENGLAND

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED TAYLOR HILL & BOND PRIVATE FINANCE LTD CERTIFICATE ISSUED ON 21/09/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SMALL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM TAYLOR HILL & BOND PRIVATE FINANCE THE ARMOURY UNIT R1 FORT WALLINGTON MILITARY ROAD FAREHAM HAMPSHIRE PO17 5JE

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 21/08/15 STATEMENT OF CAPITAL GBP 100

View Document

02/09/152 September 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1417 June 2014 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