Advanced company searchLink opens in new window

CARWOOD BDS LIMITED

Company number 07144603

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)
10 May 2013 AA Accounts for a small company made up to 31 August 2012
03 May 2013 TM01 Termination of appointment of Paul Hemingway as a director
08 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
06 Jun 2012 AA Accounts for a small company made up to 31 August 2011
27 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
21 Mar 2012 TM02 Termination of appointment of Andrew Graham as a secretary
21 Mar 2012 AP03 Appointment of Mr Nigel Walter Pond as a secretary
21 Mar 2012 AP01 Appointment of Mr Andrew James Graham as a director
21 Mar 2012 AP01 Appointment of Mr Nigel Walter Pond as a director
02 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Jul 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 August 2011
17 May 2011 MEM/ARTS Memorandum and Articles of Association
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 May 2011 TM02 Termination of appointment of Paul Hemingway as a secretary
10 May 2011 AP01 Appointment of Kevin Mulholland as a director
10 May 2011 AP01 Appointment of Mr Gary Ronald Carter as a director
10 May 2011 AP01 Appointment of Peter John Boardman as a director
10 May 2011 AP03 Appointment of Andrew Graham as a secretary
10 May 2011 AD01 Registered office address changed from Unit D Gillett Street Ind Estate Gillett Street Hull East Yorkshire HU3 4JF on 10 May 2011
10 May 2011 CERTNM Company name changed bds systems (uk) LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
10 May 2011 CONNOT Change of name notice
10 May 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 600
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from 132 Beverley Road Kirk Ella Hull HU10 7HA England on 21 February 2011