Advanced company searchLink opens in new window

B D & B INVESTMENTS LIMITED

Company number 02955740

Filter by category

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)
11 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 31,686,589
16 Apr 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 029557400006
14 Apr 2014 SH20 Statement by directors
14 Apr 2014 CAP-SS Solvency statement dated 14/04/14
14 Apr 2014 SH19 Statement of capital on 14 April 2014
  • GBP 31,686,589
14 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 14/04/2014
09 Apr 2014 TM01 Termination of appointment of Abhinav Shah as a director
09 Apr 2014 TM01 Termination of appointment of Christopher Le Neve Foster as a director
28 Mar 2014 MR01 Registration of charge 029557400006
28 Mar 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 029557400005
09 Jan 2014 MR01 Registration of charge 029557400005
03 Jan 2014 TM01 Termination of appointment of Adam Moses as a director
21 Aug 2013 AA Full accounts made up to 30 November 2012
09 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Richard Peter Stokes on 1 January 2013
04 Sep 2012 AA Full accounts made up to 30 November 2011
24 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
05 Mar 2012 AP01 Appointment of Edward James Sherwood as a director
27 Feb 2012 TM01 Termination of appointment of Paul Benson as a director
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Dec 2011 AP01 Appointment of Abhinav Kumar Shah as a director
27 Oct 2011 SH18 Statement of directors in accordance with reduction of capital following redenomination
27 Oct 2011 SH15 Reduction of capital following redenomination. Statement of capital on 27 October 2011