Advanced company searchLink opens in new window

BDS INDUSTRIAL PAINTING & WATER JETTING LIMITED

Company number 03011252

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2003 363s Return made up to 18/01/03; full list of members
30 Nov 2002 AA Accounts for a small company made up to 31 January 2002
13 May 2002 363s Return made up to 18/01/02; full list of members
18 Mar 2002 287 Registered office changed on 18/03/02 from: southdown 60 steynton road milford haven pembrokeshire SA73 1AD
05 Dec 2001 AA Accounts for a small company made up to 31 January 2001
08 Nov 2001 CERTNM Company name changed B.D.S. construction LIMITED\certificate issued on 08/11/01
19 Jan 2001 363s Return made up to 18/01/01; full list of members
01 Dec 2000 AA Accounts for a small company made up to 31 January 2000
06 Mar 2000 363s Return made up to 18/01/00; full list of members
03 Dec 1999 AA Accounts for a small company made up to 31 January 1999
29 Nov 1999 363s Return made up to 18/01/99; full list of members
02 Dec 1998 AA Accounts for a small company made up to 31 January 1998
17 Apr 1998 363s Return made up to 18/01/98; no change of members
03 Dec 1997 AA Accounts for a small company made up to 31 January 1997
28 Feb 1997 363s Return made up to 18/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Nov 1996 AA Accounts for a small company made up to 31 January 1996
12 Mar 1996 363s Return made up to 18/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Jan 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
20 Jan 1995 287 Registered office changed on 20/01/95 from: 33 crwys road cardiff CF2 4YF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/01/95 from: 33 crwys road cardiff CF2 4YF
18 Jan 1995 NEWINC Incorporation