BDP ADVANCED TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

01/03/241 March 2024 Registered office address changed from PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA to 11 Ducie Street Manchester M1 2JB on 2024-03-01

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

23/11/2123 November 2021 Appointment of Mr Nicholas Stuart Fairham as a director on 2021-11-20

View Document

23/11/2123 November 2021 Termination of appointment of John Mcmanus as a director on 2021-11-19

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CASH

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMANUS / 04/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

02/05/172 May 2017 SECRETARY APPOINTED MS HEATHER OLWYN WELLS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY BRYNLEY FUSSELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER OLWYN WELLS / 13/12/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1521 October 2015 SOLVENCY STATEMENT DATED 07/10/15

View Document

21/10/1521 October 2015 STATEMENT BY DIRECTORS

View Document

21/10/1521 October 2015 21/10/15 STATEMENT OF CAPITAL GBP 1

View Document

21/10/1521 October 2015 07/10/2015

View Document

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR JOHN MCMANUS

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DRUMMOND

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DRUMMOND

View Document

16/12/1316 December 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MS HEATHER OLWYN WELLS

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CROSSLEY

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRYNLEY FUSSELL / 04/12/2009

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN DRUMMOND / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CROSSLEY / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CASH / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PARKER / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRYNLEY FUSSELL / 02/10/2009

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM PO BOX 85 SUNLIGHT HOUSE QUAY STREET MANCHESTER M60 3JA

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NC INC ALREADY ADJUSTED 05/12/01

View Document

11/12/0111 December 2001 £ NC 1000/1000000 05/1

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/11/9929 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

31/12/9831 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED TOPICHANDLE LIMITED CERTIFICATE ISSUED ON 24/12/98

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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