Advanced company searchLink opens in new window

BDE LAW LIMITED

Company number 08023674

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)
25 Apr 2016 AP01 Appointment of Stuart John Morgan as a director on 15 April 2016
30 Nov 2015 TM01 Termination of appointment of Lorna Ellen Connelly as a director on 16 November 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
13 Nov 2014 MISC Section 519
11 Nov 2014 MISC Sec 519
30 Sep 2014 AP03 Appointment of Daniel John Caunt as a secretary on 22 September 2014
30 Sep 2014 TM02 Termination of appointment of Mark Robert Waters as a secretary on 22 September 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 AD01 Registered office address changed from 1St Floor 25-26 Neptune Court Vanguard Way Cardiff CF24 5PJ to Admiral House Queensway Newport NP20 4AG on 10 September 2014
10 Sep 2014 AP01 Appointment of Leighton Hodges as a director on 27 August 2014
01 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Sep 2013 CH03 Secretary's details changed for Mark Robert Waters on 17 September 2013
28 May 2013 AP01 Appointment of Lorna Ellen Connelly as a director
28 May 2013 AP01 Appointment of Michael John Cordner as a director
28 May 2013 AP01 Appointment of Rhodri Llywelyn Tilsley as a director
28 May 2013 AP01 Appointment of Paul Jamie Morgan as a director
28 May 2013 AP01 Appointment of Mr Julian James Lewis as a director
28 May 2013 TM01 Termination of appointment of David Stevens as a director
23 May 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
23 May 2013 AD01 Registered office address changed from Capital Tower Greyfriars Road Cardiff CF10 3AZ Wales on 23 May 2013
23 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
17 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 May 2013 SH08 Change of share class name or designation