- Company Overview for BV DIAMOND PRODUCTS LIMITED (06328988)
- Filing history for BV DIAMOND PRODUCTS LIMITED (06328988)
- People for BV DIAMOND PRODUCTS LIMITED (06328988)
- Charges for BV DIAMOND PRODUCTS LIMITED (06328988)
- More for BV DIAMOND PRODUCTS LIMITED (06328988)
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) |
---|---|---|---|
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
15 Aug 2013 | CH01 | Director's details changed for John Edward Crossley on 1 September 2012 | |
15 Aug 2013 | CH03 | Secretary's details changed for Carolyn Crossley on 1 September 2012 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
22 Aug 2011 | SH08 | Change of share class name or designation | |
18 Aug 2011 | AD01 | Registered office address changed from Unit D, Lower Ground Floor Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA United Kingdom on 18 August 2011 | |
03 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2010
|
|
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for John Edward Crossley on 31 July 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Dec 2009 | AD01 | Registered office address changed from Office 6 Howcroft House Car Mills Business Centre 919 Bradford Road Batley West Yorkshire WF17 9JY on 9 December 2009 | |
04 Aug 2009 | 363a | Return made up to 31/07/09; full list of members |