Advanced company searchLink opens in new window

BDSB PROPERTIES LIMITED

Company number 05051335

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Sep 2024 AD01 Registered office address changed from The Maltings 2 Anderson Road Smethwick B66 4AR England to 17 Park Hall Road Walsall West Midlands WS5 3HF on 12 September 2024
08 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Dec 2022 AD01 Registered office address changed from 17 Park Hall Road Walsall WS5 3HF England to The Maltings 2 Anderson Road Smethwick B66 4AR on 23 December 2022
23 Dec 2022 AD01 Registered office address changed from 42 York Avenue Wolverhampton WV3 9BU England to 17 Park Hall Road Walsall WS5 3HF on 23 December 2022
27 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Jun 2020 AD01 Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Under Lyme Staffordshire ST5 0EZ to 42 York Avenue Wolverhampton WV3 9BU on 21 June 2020
27 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
22 Feb 2019 PSC04 Change of details for Mr Gulbinder Singh Sodhi as a person with significant control on 20 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Gulbinder Singh Sodhi on 20 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Gulbinder Singh Sodhi on 20 February 2019
20 Feb 2019 CH03 Secretary's details changed for Mrs Gian Kaur on 20 February 2019
20 Feb 2019 PSC04 Change of details for Mr Gulbinder Singh Sodhi as a person with significant control on 20 February 2019
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates