- Company Overview for BDE LAW LIMITED (08023674)
- Filing history for BDE LAW LIMITED (08023674)
- People for BDE LAW LIMITED (08023674)
- More for BDE LAW LIMITED (08023674)
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
|
|
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
|
|
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
|
|
17 May 2013 | SH08 | Change of share class name or designation |