BDS CONTRACTS LIMITED

Company Documents

DateDescription
22/12/2122 December 2021 Final Gazette dissolved following liquidation

View Document

22/12/2122 December 2021 Final Gazette dissolved following liquidation

View Document

22/09/2122 September 2021 Return of final meeting in a creditors' voluntary winding up

View Document

28/08/1928 August 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 2 CROFT HOUSE MOONS MOAT DRIVE REDDITCH WORCESTERSHIRE B98 9HN

View Document

21/08/1921 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/08/1921 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1921 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 CESSATION OF NIGEL SALT AS A PSC

View Document

02/07/182 July 2018 CESSATION OF OWEN JOSEPH DEELY AS A PSC

View Document

02/07/182 July 2018 CESSATION OF GARY JOHN BIRD AS A PSC

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BDS CONTRACTING HOLDINGS LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN JOSEPH DEELY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN BIRD

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SALT

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 COMPANY NAME CHANGED BDS CONTRACTING HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/12/16

View Document

06/12/166 December 2016 COMPANY NAME CHANGED OAKLEY CONTRACTS HOLDINGS LTD CERTIFICATE ISSUED ON 06/12/16

View Document

05/12/165 December 2016 COMPANY NAME CHANGED NORMECH CONTRACTS LIMITED CERTIFICATE ISSUED ON 05/12/16

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

02/03/162 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 12

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR BASIL WILLIS

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN BIRD / 13/08/2015

View Document

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BASIL NEWTON WILLIS / 12/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/12/1422 December 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

28/10/1428 October 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / OWEN JOSEPH DEELEY / 09/07/2014

View Document

03/07/143 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE JENKINS

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED OWEN JOSEPH DEELEY

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED NIGEL SALT

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED BASIL NEWTON WILLIS

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED GARY JOHN BIRD

View Document

21/03/1421 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 4

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Accounts

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

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

View Accounts

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

22/02/1222 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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