- Company Overview for BDG HOLDINGS LTD (06697813)
- Filing history for BDG HOLDINGS LTD (06697813)
- People for BDG HOLDINGS LTD (06697813)
- Charges for BDG HOLDINGS LTD (06697813)
- More for BDG HOLDINGS LTD (06697813)
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) |
---|---|---|---|
05 Oct 2011 | SH08 | Change of share class name or designation | |
05 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 2 March 2011
|
|
24 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
23 Nov 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
23 Nov 2010 | CH03 | Secretary's details changed for Mr Brian George Jones on 15 September 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Mr Darren Paul Butcher on 15 September 2010 | |
09 Nov 2010 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL United Kingdom on 9 November 2010 | |
03 Aug 2010 | TM01 | Termination of appointment of Geoffrey Easson as a director | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 May 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
15 Oct 2009 | AD01 | Registered office address changed from N & P House Derrys Cross Plymouth Devon PL1 2SG United Kingdom on 15 October 2009 | |
27 Jul 2009 | 88(2) | Ad 10/07/09\gbp si 3@1=3\gbp ic 300/303\ | |
27 Jul 2009 | 88(2) | Ad 10/07/09\gbp si 297@1=297\gbp ic 3/300\ | |
09 May 2009 | 123 | Gbp nc 1000/4000\09/04/09 | |
09 May 2009 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2008 | NEWINC | Incorporation |