Advanced company searchLink opens in new window

BD BUILDERS SERVICES LTD

Company number 11813083

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 28 February 2022
06 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
05 Mar 2022 AD01 Registered office address changed from 61 Francis Road Hounslow TW4 7JT England to 83 Uxbridge Road Stanmore HA7 3NH on 5 March 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
28 Jun 2021 PSC01 Notification of Bhupinder Singh as a person with significant control on 1 June 2021
28 Jun 2021 TM01 Termination of appointment of Gabriella Maria Vass as a director on 1 June 2021
28 Jun 2021 AP01 Appointment of Mr Bhupinder Singh as a director on 1 June 2021
28 Jun 2021 PSC07 Cessation of Gabriella Maria Vass as a person with significant control on 1 June 2021
07 Feb 2021 AA Micro company accounts made up to 28 February 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
03 Aug 2020 TM01 Termination of appointment of Gabriella Maria Vass as a director on 7 February 2019
03 Aug 2020 AP01 Appointment of Ms Gabriella Maria Vass as a director on 7 February 2019
03 Aug 2020 PSC07 Cessation of Bhupinder Singh as a person with significant control on 7 February 2019
03 Aug 2020 PSC01 Notification of Gabriella Maria Vass as a person with significant control on 7 February 2019
23 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
17 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
22 Oct 2019 CH01 Director's details changed for Ms Gabriella Maria Vass on 22 October 2019
22 Oct 2019 PSC04 Change of details for Mr Bhupinder Singh as a person with significant control on 22 October 2019
22 Oct 2019 AD01 Registered office address changed from 40 Glenfield Road Ashford TW15 1JL United Kingdom to 61 Francis Road Hounslow TW4 7JT on 22 October 2019
12 Aug 2019 TM01 Termination of appointment of Bhupinder Singh as a director on 7 February 2019
12 Aug 2019 AP01 Appointment of Ms Gabriella Maria Vass as a director on 7 February 2019
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted