- Company Overview for BDG INTERNATIONAL LTD (07048015)
- Filing history for BDG INTERNATIONAL LTD (07048015)
- People for BDG INTERNATIONAL LTD (07048015)
- More for BDG INTERNATIONAL LTD (07048015)
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) |
---|---|---|---|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
31 Jul 2014 | AA | Micro company accounts made up to 31 October 2013 | |
31 Jan 2014 | TM01 | Termination of appointment of Peter Clayton as a director | |
29 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
27 Dec 2012 | CH01 | Director's details changed for Mr Peter Mark Clayton on 27 December 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
11 Oct 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
11 Oct 2012 | CH01 | Director's details changed for Mrs Yvette Warr on 1 January 2011 | |
11 Oct 2012 | CH01 | Director's details changed for Mr David Stanley Warr on 1 January 2011 | |
05 Oct 2012 | AP01 | Appointment of Mr Peter Mark Clayton as a director | |
13 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2012 | AD01 | Registered office address changed from C/O Lower Ground Floor 14 Woodhouse Square Leeds West Yorkshire LS3 1AQ England on 12 September 2012 | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
13 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
14 Mar 2011 | AD01 | Registered office address changed from C/O Ian Richards & Co 55 Great George Street Leeds West Yorkshire LS1 3BB England on 14 March 2011 | |
16 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 16 November 2010
|
|
16 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
16 Nov 2010 | AP01 | Appointment of Mrs Yvette Warr as a director | |
16 Nov 2010 | CH01 | Director's details changed for Mr David Stanley Warr on 18 October 2010 |