- Company Overview for BDA TRADING LIMITED (03977665)
- Filing history for BDA TRADING LIMITED (03977665)
- People for BDA TRADING LIMITED (03977665)
- More for BDA TRADING LIMITED (03977665)
| 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) |
|---|---|---|---|
| 01 Nov 2016 | AP03 | Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary on 22 September 2016 | |
| 31 Oct 2016 | TM02 | Termination of appointment of Hester Dunstan-Lee as a secretary on 17 October 2016 | |
| 28 Oct 2016 | AP03 | Appointment of Ms Hester Dunstan-Lee as a secretary on 17 October 2016 | |
| 13 Sep 2016 | AD01 | Registered office address changed from Macleod House 10 Parkway London NW1 7AA to Wells Lawrence House 126 Back Church Lane London E1 1FH on 13 September 2016 | |
| 26 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 15 Aug 2016 | TM02 | Termination of appointment of Mark Woodbridge as a secretary on 12 August 2016 | |
| 11 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
| 06 Oct 2015 | AP01 | Appointment of Mr Christopher Richard Thompson Askew as a director on 24 September 2015 | |
| 06 Oct 2015 | TM01 | Termination of appointment of Barbara Scott Young as a director on 24 September 2015 | |
| 30 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 07 Jul 2015 | AP03 | Appointment of Mr Mark Woodbridge as a secretary on 7 July 2015 | |
| 07 Jul 2015 | TM02 | Termination of appointment of Diabetes Uk Company Secretarial Services Limited as a secretary on 7 July 2015 | |
| 21 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
| 05 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 06 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
| 14 Feb 2014 | TM01 | Termination of appointment of Caroline Moore as a director | |
| 26 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 17 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
| 25 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 21 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
| 16 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 28 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
| 17 Nov 2010 | AP01 | Appointment of Baroness Young of Old Scone Barbara Scott Young as a director | |
| 16 Nov 2010 | TM01 | Termination of appointment of James Smallwood as a director | |
| 05 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |