BDL GROUP LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewDirector's details changed for Mr Thomas Noel Carey on 2025-10-01

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

06/05/256 May 2025 Satisfaction of charge 9 in full

View Document

06/05/256 May 2025 Satisfaction of charge 013377330012 in full

View Document

12/02/2512 February 2025 Full accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Director's details changed for Mr Jason Anthony Carey on 2025-01-01

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

05/03/245 March 2024 Full accounts made up to 2023-09-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

16/08/2316 August 2023 Registered office address changed from Carey House Great Central Way Wembley Middlesex HA9 0HR to 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD on 2023-08-16

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

08/12/218 December 2021 Change of details for Carey Group Plc as a person with significant control on 2020-10-07

View Document

22/11/2122 November 2021 Director's details changed for Mr Jason Anthony Carey on 2021-11-22

View Document

22/10/2122 October 2021 Termination of appointment of Fiona Mary O'donnell as a secretary on 2021-10-06

View Document

12/10/2112 October 2021 Auditor's resignation

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 CESSATION OF THOMAS CAREY AS A PSC

View Document

24/08/1824 August 2018 CESSATION OF PATRICK JOSEPH CAREY AS A PSC

View Document

24/08/1824 August 2018 CESSATION OF JOHN CAREY AS A PSC

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREY GROUP PLC

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013377330013

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAREY / 16/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH BARNES / 16/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PATRICK DEACY / 16/05/2016

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 AUDITOR'S RESIGNATION

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/09/144 September 2014 SECRETARY APPOINTED MRS FIONA MARY O'DONNELL

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH BARNES / 04/09/2014

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CAREY

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013377330012

View Document

25/09/1325 September 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

19/09/1319 September 2013 AUDITOR'S RESIGNATION

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY EUGENE KILCULLEN

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BURKE

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGET BURKE

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR EUGENE KILCULLEN

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR DENIS PATRICK DEACY

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED JOHN CAREY

View Document

18/09/1318 September 2013 SECRETARY APPOINTED JOHN CAREY

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1013 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 SECRETARY RESIGNED SUSAN MAWSON

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 58-60 BERNERS STREET LONDON W1P 4JS

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

06/07/886 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8631 October 1986 NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

15/08/8615 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 DIRECTOR RESIGNED

View Document

24/07/8624 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/778 November 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ABBIRKO LIMITED


  • 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