BDDC LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Termination of appointment of Carol Handa as a director on 2023-11-08

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/02/229 February 2022 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to Bruce's Doggy Day Care Woodlands Lane Stoke D'abernon Cobham KT11 3QD on 2022-02-09

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/10/2115 October 2021 Consolidation of shares on 2021-04-19

View Document

14/10/2114 October 2021 Appointment of Carol Handa as a director on 2021-10-01

View Document

14/10/2114 October 2021 Termination of appointment of Kimberley Sian Senior as a director on 2021-10-01

View Document

14/10/2114 October 2021 Termination of appointment of Thomas Senior as a director on 2021-10-01

View Document

14/10/2114 October 2021 Cessation of Thomas Senior as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Cessation of Winter Park Holdings Limited as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Notification of Bruce's Pet Care Ltd as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Appointment of Mr Bruce Neil Maitin-Casalis as a director on 2021-10-01

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2019-04-19

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079336960002

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/06/1913 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CESSATION OF THOMAS SENIOR AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINTER PARK HOLDINGS LIMITED

View Document

10/06/1910 June 2019 CESSATION OF KIMBERLEY SIAN SENIOR AS A PSC

View Document

31/05/1931 May 2019 SECOND FILING OF AP01 FOR KIMBERELY SIAN SENIOR

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY SIAN SENIOR

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SENIOR

View Document

08/08/188 August 2018 SUB-DIVISION 01/05/18

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SENIOR / 06/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS SENIOR / 06/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY SIAN SENIOR / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SENIOR / 06/02/2017

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY SIAN SENIOR / 06/02/2018

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/08/1717 August 2017 COMPANY NAME CHANGED CITY PUPS LTD CERTIFICATE ISSUED ON 17/08/17

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY SIAN SENIOR / 17/08/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

06/01/176 January 2017 PURCHASE OF LAND ROVER CAR 28/11/2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079336960001

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MRS KIMBERLEY SIAN SENIOR

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SENIOR / 08/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/02/122 February 2012 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