BDP ADVANCED TECHNOLOGIES LIMITED

03644332
11 DUCIE STREET MANCHESTER ENGLAND M1 2JB

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2023 accounts Annual Accounts 1 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 1 Buy now
23 Nov 2021 officers Appointment of director (Mr Nicholas Stuart Fairham) 2 Buy now
23 Nov 2021 officers Termination of appointment of director (John Mcmanus) 1 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 officers Change of particulars for director (Ms Heather Olwyn Wells) 2 Buy now
27 May 2021 accounts Annual Accounts 1 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 accounts Annual Accounts 2 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Oct 2017 officers Termination of appointment of director (David Charles Cash) 1 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
25 Jul 2017 officers Change of particulars for director (Mr John Mcmanus) 2 Buy now
16 Jun 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 May 2017 officers Appointment of secretary (Ms Heather Olwyn Wells) 2 Buy now
02 May 2017 officers Termination of appointment of secretary (Brynley Fussell) 1 Buy now
20 Dec 2016 officers Change of particulars for director (Ms Heather Olwyn Wells) 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jun 2016 accounts Annual Accounts 11 Buy now
27 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
21 Oct 2015 insolvency Solvency Statement dated 07/10/15 1 Buy now
21 Oct 2015 resolution Resolution 2 Buy now
06 Oct 2015 annual-return Annual Return 6 Buy now
04 Jun 2015 accounts Annual Accounts 9 Buy now
08 Oct 2014 annual-return Annual Return 6 Buy now
15 May 2014 accounts Annual Accounts 9 Buy now
28 Jan 2014 officers Appointment of director (Mr John Mcmanus) 2 Buy now
17 Jan 2014 officers Termination of appointment of director (Peter Drummond) 1 Buy now
17 Jan 2014 officers Termination of appointment of director (Peter Drummond) 1 Buy now
16 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2013 annual-return Annual Return 6 Buy now
16 Nov 2012 annual-return Annual Return 6 Buy now
22 Oct 2012 accounts Annual Accounts 9 Buy now
01 Jun 2012 officers Appointment of director (Ms Heather Olwyn Wells) 2 Buy now
01 Jun 2012 officers Termination of appointment of director (John Parker) 1 Buy now
20 Oct 2011 accounts Annual Accounts 10 Buy now
17 Oct 2011 annual-return Annual Return 6 Buy now
02 Nov 2010 accounts Annual Accounts 12 Buy now
06 Oct 2010 annual-return Annual Return 6 Buy now
05 Jul 2010 officers Termination of appointment of director (Keith Crossley) 1 Buy now
04 Dec 2009 officers Change of particulars for secretary (Mr Brynley Fussell) 1 Buy now
25 Oct 2009 accounts Annual Accounts 13 Buy now
19 Oct 2009 annual-return Annual Return 5 Buy now
19 Oct 2009 officers Change of particulars for director (Keith Crossley) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Mr Brynley Fussell) 1 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Peter Duncan Drummond) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr John Robert Parker) 2 Buy now
19 Oct 2009 officers Change of particulars for director (David Charles Cash) 2 Buy now
21 Oct 2008 accounts Annual Accounts 11 Buy now
08 Oct 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
30 Apr 2008 address Registered office changed on 30/04/2008 from po box 85 sunlight house quay street manchester M60 3JA 1 Buy now
05 Dec 2007 officers Director's particulars changed 1 Buy now
19 Nov 2007 accounts Annual Accounts 19 Buy now
16 Oct 2007 annual-return Return made up to 05/10/07; full list of members 6 Buy now
10 Nov 2006 annual-return Return made up to 05/10/06; full list of members 6 Buy now
10 Nov 2006 officers Director resigned 1 Buy now
25 Oct 2006 accounts Annual Accounts 19 Buy now
27 Oct 2005 annual-return Return made up to 05/10/05; full list of members 7 Buy now
24 Oct 2005 accounts Annual Accounts 19 Buy now
14 Jun 2005 officers Director's particulars changed 1 Buy now
14 Jan 2005 accounts Annual Accounts 20 Buy now
10 Jan 2005 officers Director resigned 1 Buy now
10 Jan 2005 officers New director appointed 2 Buy now
26 Oct 2004 annual-return Return made up to 05/10/04; full list of members 7 Buy now
12 Oct 2004 officers New director appointed 2 Buy now
05 Jul 2004 officers Director's particulars changed 1 Buy now
13 Nov 2003 accounts Annual Accounts 20 Buy now
10 Oct 2003 annual-return Return made up to 05/10/03; full list of members 6 Buy now
24 Oct 2002 accounts Annual Accounts 19 Buy now
14 Oct 2002 annual-return Return made up to 05/10/02; full list of members 6 Buy now
11 Dec 2001 capital Ad 05/12/01--------- £ si 499998@1=499998 £ ic 2/500000 2 Buy now
11 Dec 2001 capital Nc inc already adjusted 05/12/01 2 Buy now
11 Dec 2001 resolution Resolution 1 Buy now
29 Oct 2001 accounts Annual Accounts 14 Buy now
19 Oct 2001 annual-return Return made up to 05/10/01; full list of members 6 Buy now
17 Nov 2000 accounts Annual Accounts 9 Buy now
19 Oct 2000 annual-return Return made up to 05/10/00; full list of members 6 Buy now
19 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2000 officers New director appointed 2 Buy now
06 Mar 2000 officers New director appointed 2 Buy now
10 Dec 1999 accounts Annual Accounts 6 Buy now
29 Nov 1999 officers Director's particulars changed 1 Buy now
29 Oct 1999 annual-return Return made up to 05/10/99; full list of members 7 Buy now
22 Jul 1999 officers Director's particulars changed 1 Buy now
08 Jan 1999 accounts Accounting reference date shortened from 31/10/99 to 30/06/99 1 Buy now
31 Dec 1998 incorporation Memorandum Articles 9 Buy now
23 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 1998 officers New secretary appointed 2 Buy now
21 Dec 1998 officers New director appointed 3 Buy now