- Company Overview for BPD CONTRACTING LIMITED (07685742)
- Filing history for BPD CONTRACTING LIMITED (07685742)
- People for BPD CONTRACTING LIMITED (07685742)
- Charges for BPD CONTRACTING LIMITED (07685742)
- More for BPD CONTRACTING LIMITED (07685742)
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) |
---|---|---|---|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jun 2017 | AD01 | Registered office address changed from 66 st Peter's Avenue Cleethorpes DN35 8HP United Kingdom to 66 st Peters Avenue Cleethorpes DN35 8HP on 10 June 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Stephen Ronald Elwis on 24 May 2017 | |
08 Jun 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 May 2017 | AD01 | Registered office address changed from Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US to 66 st Peter's Avenue Cleethorpes DN35 8HP on 24 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
03 Feb 2017 | MR01 | Registration of charge 076857420002, created on 1 February 2017 | |
25 Feb 2016 | MR01 | Registration of charge 076857420001, created on 5 February 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
15 Dec 2015 | TM01 | Termination of appointment of Barry Debenham as a director on 1 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Stephen Ronald Elwis as a director on 1 December 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 28 June 2015
Statement of capital on 2015-07-16
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from Millennium House Lime Kiln Way Lincoln LN2 4US to Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US on 26 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from 3 Henley Way Doddington Road Lincoln LN6 3QR England on 27 September 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
28 Jun 2011 | NEWINC |
Incorporation
|