- Company Overview for B D I GROUP LTD (03533573)
- Filing history for B D I GROUP LTD (03533573)
- People for B D I GROUP LTD (03533573)
- Charges for B D I GROUP LTD (03533573)
- More for B D I GROUP LTD (03533573)
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) |
---|---|---|---|
27 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
12 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
15 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
08 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
01 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
04 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
04 Apr 2015 | AD01 | Registered office address changed from C/O Rba Accountancy Ltd 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 4 April 2015 | |
24 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
14 May 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
14 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
26 Mar 2012 | AD01 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 26 March 2012 | |
04 Jul 2011 | AA | Accounts for a medium company made up to 30 September 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
12 Apr 2011 | TM02 | Termination of appointment of David Cohen as a secretary | |
11 Apr 2011 | AP03 | Appointment of Mrs Cheryl Elder as a secretary | |
11 Apr 2011 | AP03 | Appointment of Mrs Cheryl Elder as a secretary | |
11 Apr 2011 | TM02 | Termination of appointment of David Cohen as a secretary |