Advanced company searchLink opens in new window

BDI COMMERCIAL SERVICES LIMITED

Company number 06787996

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)
05 Nov 2012 SH02 Consolidation of shares on 22 October 2012
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 132.00
05 Nov 2012 AP01 Appointment of Mr Geoffrey Francis Churchman as a director
05 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
07 Aug 2012 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 7 August 2012
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
31 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 January 2010
  • GBP 99
15 Mar 2010 AA01 Current accounting period extended from 31 January 2010 to 30 April 2010
12 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Ian George Johns on 12 January 2010
12 Feb 2010 AD02 Register inspection address has been changed
10 Sep 2009 288a Director appointed mr ian george johns
14 May 2009 288a Director appointed ian alan cooper
27 Apr 2009 288a Director appointed christopher thomas doran
16 Jan 2009 288b Appointment terminated director graham stephens
12 Jan 2009 NEWINC Incorporation