BUILDING PLAN DESIGN COMPANY LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 APPLICATION FOR STRIKING-OFF

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY REEVES COMPANY SECRETARIAL LIMITED

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 12 BARRIER REEF WAY SOLBREIGN HARBOUR NORTH EASTBOURNE EAST SUSSEX BN23 5PE

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY REEVES COMPANY SECRETARIAL LIMITED

View Document

18/09/1218 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/08/1125 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM DARTEL HOUSE 39-41 HIGH STREET HORLEY SURREY RH6 7BN

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES & NEYLAN SERVICES LIMITED / 22/09/2010

View Document

09/09/109 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROSS / 01/10/2009

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES & NEYLAN SERVICES LIMITED / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0929 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

09/07/099 July 2009 SECRETARY APPOINTED REEVES & NEYLAN SERVICES LIMITED

View Document

09/07/099 July 2009 SECRETARY RESIGNED STERLING MILNE SECRETARIAT LTD

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/09/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/12/97

View Document

18/05/9818 May 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

15/05/9815 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: CEDAR HOUSE BONEHURST ROAD HORLEY SURREY RH6 8QU

View Document

25/07/9725 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: EAGLE HOUSE CRANLEIGH CLOSE SANDERSTEAD SURREY CR2 9LH

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: ROBINSON HOUSE ROBINSON ROAD CRAWLEY WEST SUSSEX RH11 7AD

View Document

21/12/9421 December 1994 NEW SECRETARY APPOINTED

View Document

03/09/943 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

03/08/943 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 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