Advanced company searchLink opens in new window

B AND P DEVELOPMENTS (MIDLANDS) LIMITED

Company number 03957432

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 250
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 250
23 Jan 2014 TM01 Termination of appointment of Susan Baxter as a director
23 Jan 2014 TM01 Termination of appointment of David Baxter as a director
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share capital incresed from £200 to £250 by creation of 50 ord c shares of £1 each. 01/06/2011
14 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 250
13 Jul 2011 AP01 Appointment of Susan Anne Baxter as a director
28 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
24 Mar 2011 CH03 Secretary's details changed for Timothy Guy Pretty on 25 February 2011
24 Mar 2011 CH01 Director's details changed for Timothy Guy Pretty on 25 February 2011
24 Feb 2011 AD01 Registered office address changed from Edgewood Sale Green Droitwich Worcestershire WR9 7LN on 24 February 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Mar 2009 363a Return made up to 27/03/09; full list of members