Advanced company searchLink opens in new window

BBD2 LIMITED

Company number 06602136

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 Sep 2013 AA Accounts for a small company made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
26 Apr 2013 AD01 Registered office address changed from 6 York Street London W1U 6QD United Kingdom on 26 April 2013
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
24 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
23 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
06 Jul 2010 AA Accounts for a small company made up to 30 September 2009
29 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
18 Feb 2010 TM01 Termination of appointment of David O'connor as a director
18 Feb 2010 TM01 Termination of appointment of Philip Abbott as a director
18 Feb 2010 TM02 Termination of appointment of David O'connor as a secretary
18 Feb 2010 AP03 Appointment of Mrs Helen Malone as a secretary
18 Feb 2010 AP01 Appointment of Mr Dermot Mcmahon as a director
18 Feb 2010 AP01 Appointment of Mr Andrew Mark Moyes as a director
15 Feb 2010 AA Accounts for a small company made up to 30 September 2008
09 Feb 2010 AA01 Current accounting period shortened from 31 May 2009 to 30 September 2008
26 Nov 2009 AD01 Registered office address changed from 115 Park Street London W1K 7DY United Kingdom on 26 November 2009
16 Nov 2009 AD01 Registered office address changed from the Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ on 16 November 2009
16 Nov 2009 TM01 Termination of appointment of David Winter as a director
16 Nov 2009 TM01 Termination of appointment of David Mills as a director
19 Aug 2009 363a Return made up to 27/05/09; full list of members
21 Dec 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association