BDR LOG CABINS LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD HAMMOND / 21/03/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP EDWARD HAMMOND / 21/03/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH HAMMOND / 21/03/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HAMMOND / 21/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HAMMOND / 03/06/2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HAMMOND / 03/06/2014

View Document

03/02/153 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HAMMOND / 25/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HAMMOND / 25/09/2012

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM THE PADDOCK ULTING LANE ULTING MALDEN ESSEX CM9 6QY

View Document

20/12/1120 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HAMMOND / 01/01/2011

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY LOUISE HAMMOND

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE HAMMOND

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HAMMOND / 01/01/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELEANORE HAMMOND / 29/06/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELEANORE HAMMOND / 29/06/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HAMMOND / 01/01/2011

View Document

18/01/1118 January 2011 03/12/10 NO CHANGES

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELEANORE HAMMOND / 28/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HAMMOND / 28/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HAMMOND / 28/09/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HAMMOND / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HAMMOND / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELEANORE HAMMOND / 01/10/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/077 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED BUY DIRECT RETAIL LTD CERTIFICATE ISSUED ON 26/03/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 03/12/06; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED BENNICI DESIGN LIMITED CERTIFICATE ISSUED ON 21/03/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/056 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 S366A DISP HOLDING AGM 23/12/02

View Document

04/04/034 April 2003 S252 DISP LAYING ACC 23/12/02

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 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