- Company Overview for BDS ENTERPRISES LIMITED (06030624)
- Filing history for BDS ENTERPRISES LIMITED (06030624)
- People for BDS ENTERPRISES LIMITED (06030624)
- More for BDS ENTERPRISES LIMITED (06030624)
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) |
---|---|---|---|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Mr Wesley Stafford on 29 December 2009 | |
18 Dec 2009 | TM01 | Termination of appointment of Robert Mcfarland as a director | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 15/12/08; full list of members | |
07 Jan 2009 | 288c | Director's change of particulars / lesley stafford / 07/01/2009 | |
02 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from green gables, offerton old oad stockport cheshire SK2 5HH | |
11 Apr 2008 | 88(2) | Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ | |
08 Apr 2008 | 288a | Director appointed lesley paul stafford | |
02 Apr 2008 | CERTNM | Company name changed applegate properties (cheshire) LIMITED\certificate issued on 05/04/08 | |
19 Mar 2008 | 363a | Return made up to 15/12/07; full list of members | |
26 Jan 2007 | 288b | Director resigned | |
15 Dec 2006 | NEWINC | Incorporation |