BDDL LIMITED

01160766
12 SMITHFIELD STREET LONDON UNITED KINGDOM EC1A 9BD

Documents

Documents
Date Category Description Pages
25 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Jul 2022 capital Statement of capital (Section 108) 5 Buy now
25 Jul 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Jul 2022 insolvency Solvency Statement dated 22/07/22 1 Buy now
25 Jul 2022 resolution Resolution 1 Buy now
19 Jul 2022 officers Termination of appointment of director (Robin Beer) 1 Buy now
19 Jul 2022 officers Termination of appointment of director (Sarah Margaret Mary Houlston) 1 Buy now
19 Jul 2022 officers Appointment of director (Ms Siobhan Geraldine Boylan) 2 Buy now
19 Jul 2022 officers Appointment of director (Ms Angela Wright) 2 Buy now
18 Jan 2022 accounts Annual Accounts 17 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 16 Buy now
14 Oct 2020 officers Appointment of director (Ms Sarah Margaret Mary Houlston) 2 Buy now
14 Oct 2020 officers Termination of appointment of director (Grant Allen Parkinson) 1 Buy now
29 Sep 2020 accounts Annual Accounts 18 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 officers Termination of appointment of director (David Richardson Nicol) 1 Buy now
19 Jun 2020 officers Appointment of director (Mr Robin Beer) 2 Buy now
19 May 2020 officers Termination of appointment of secretary (Catherine Mullins) 1 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 19 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 officers Appointment of secretary (Ms Tiffany Brill) 2 Buy now
30 May 2018 resolution Resolution 12 Buy now
16 May 2018 officers Appointment of director (Mr Grant Allen Parkinson) 2 Buy now
16 May 2018 officers Termination of appointment of director (Andrew Thomas Karl Westenberger) 1 Buy now
15 Mar 2018 accounts Annual Accounts 24 Buy now
28 Sep 2017 resolution Resolution 3 Buy now
28 Sep 2017 change-of-name Change Of Name Notice 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2017 officers Termination of appointment of secretary (Angela Wright) 1 Buy now
30 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 May 2017 capital Statement of capital (Section 108) 3 Buy now
30 May 2017 insolvency Solvency Statement dated 30/05/17 1 Buy now
30 May 2017 resolution Resolution 3 Buy now
19 May 2017 resolution Resolution 1 Buy now
12 May 2017 officers Appointment of director (Andrew Thomas Karl Westenberger) 2 Buy now
11 May 2017 officers Termination of appointment of director (Wayne Brinley Mathews) 1 Buy now
11 May 2017 officers Termination of appointment of director (Christopher John Relleen) 1 Buy now
11 May 2017 officers Termination of appointment of director (Richard Carleton Wastcoat) 1 Buy now
11 May 2017 officers Termination of appointment of director (Sally Jennifer Joan Tennant) 1 Buy now
11 May 2017 officers Termination of appointment of director (Thomas Kenric Franks) 1 Buy now
11 May 2017 officers Termination of appointment of director (Kenneth Byron Coombs) 1 Buy now
11 May 2017 officers Termination of appointment of director (Robert Armstrong) 1 Buy now
11 May 2017 officers Termination of appointment of secretary (Samantha Golding) 1 Buy now
11 May 2017 officers Appointment of secretary (Angela Wright) 2 Buy now
11 May 2017 officers Appointment of secretary (Catherine Mullins) 2 Buy now
11 May 2017 officers Appointment of director (Mr David Richardson Nicol) 2 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2017 accounts Annual Accounts 14 Buy now
09 May 2017 capital Return of Allotment of shares 3 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2016 officers Appointment of director (Mrs Sally Jennifer Joan Tennant) 2 Buy now
03 Jun 2016 officers Termination of appointment of director (Trevor John Barratt) 1 Buy now
17 May 2016 accounts Annual Accounts 14 Buy now
18 Mar 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
17 Feb 2016 officers Appointment of director (Mr Thomas Kenric Franks) 4 Buy now
25 Jan 2016 officers Appointment of director (Mr Kenneth Byron Coombs) 2 Buy now
25 Jan 2016 officers Appointment of director (Mr Richard Carleton Wastcoat) 2 Buy now
25 Jan 2016 officers Appointment of director (Mr Christopher John Relleen) 2 Buy now
25 Jan 2016 officers Termination of appointment of director (Seth Charles Cowburn) 1 Buy now
25 Jan 2016 officers Appointment of director (Mr Robert Armstrong) 2 Buy now
19 Nov 2015 officers Termination of appointment of director (Peter John Field) 1 Buy now
25 Aug 2015 annual-return Annual Return 5 Buy now
17 May 2015 accounts Annual Accounts 19 Buy now
07 Sep 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 officers Appointment of director (Mr Seth Charles Cowburn) 2 Buy now
17 Jun 2014 officers Appointment of director (Mr Trevor John Barratt) 2 Buy now
17 Jun 2014 officers Appointment of secretary (Mrs Samantha Golding) 2 Buy now
17 Jun 2014 officers Termination of appointment of secretary (Wayne Mathews) 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Andrew Meiklejohn) 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Matthew Parden) 1 Buy now
21 Mar 2014 accounts Annual Accounts 20 Buy now
04 Feb 2014 officers Termination of appointment of director (Seth Cowburn) 1 Buy now
04 Feb 2014 officers Termination of appointment of director (Rebecca Parry) 1 Buy now
04 Feb 2014 officers Termination of appointment of director (Richard Bland) 1 Buy now
04 Feb 2014 officers Termination of appointment of director (David Howell) 1 Buy now
03 Sep 2013 annual-return Annual Return 7 Buy now
30 Apr 2013 accounts Annual Accounts 22 Buy now
18 Sep 2012 annual-return Annual Return 7 Buy now
02 Apr 2012 accounts Annual Accounts 22 Buy now
16 Jan 2012 officers Appointment of director (Mrs Rebecca Jane Parry) 2 Buy now
15 Aug 2011 annual-return Annual Return 6 Buy now
23 Mar 2011 accounts Annual Accounts 20 Buy now
22 Dec 2010 officers Appointment of director (Mr Wayne Brinley Mathews) 2 Buy now
14 Sep 2010 annual-return Annual Return 5 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Andrew John Meiklejohn) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Mr Matthew Barnet Parden) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Mr David Vernon Howell) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Richard Edward Maltby Bland) 2 Buy now
29 Jun 2010 officers Termination of appointment of secretary (Matthew Parden) 1 Buy now
29 Jun 2010 officers Change of particulars for director (Mr Peter John Field) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Seth Charles Cowburn) 2 Buy now
29 Jun 2010 officers Appointment of secretary (Mr Wayne Brinlay Mathews) 1 Buy now
23 Mar 2010 accounts Annual Accounts 28 Buy now