- Company Overview for BDM BUSINESS SOLUTIONS LIMITED (05024385)
- Filing history for BDM BUSINESS SOLUTIONS LIMITED (05024385)
- People for BDM BUSINESS SOLUTIONS LIMITED (05024385)
- More for BDM BUSINESS SOLUTIONS LIMITED (05024385)
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 Jan 2018 | CH01 | Director's details changed for Mr Martyn John Price on 30 January 2018 | |
30 Jan 2018 | PSC04 | Change of details for Mr Martyn John Price as a person with significant control on 30 January 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Neville Thomas Price as a director on 28 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Mrs Pamela Elizabeth Margaret Price as a director | |
28 Oct 2016 | AP01 | Appointment of Mrs Pamela Elizabeth Margaret Price as a director on 28 October 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Mr Martyn John Price on 11 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 5 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 1 Darin Court Crownhill Milton Keynes MK8 0AD on 3 June 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Neville Thomas Price as a director on 31 December 2014 | |
05 Jan 2015 | AP03 | Appointment of Mr Martyn John Price as a secretary on 31 December 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of Pamela Elizabeth Margaret Price as a secretary on 31 December 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from C/O C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ to 5 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 14 October 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Mr Neville Thomas Price on 7 February 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ United Kingdom on 12 February 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from C/O Martyn Price 5 Warren Yard Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW United Kingdom on 4 September 2012 |