Advanced company searchLink opens in new window

BDO 2013 LIMITED

Company number 08773922

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)
19 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
12 Sep 2018 AA01 Previous accounting period shortened from 30 November 2018 to 30 June 2018
15 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
18 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
04 Oct 2016 AP01 Appointment of Andrew Butterworth as a director on 1 October 2016
04 Oct 2016 AP01 Appointment of Mr Mark Andrew Sherfield as a director on 1 October 2016
04 Oct 2016 AP01 Appointment of Paul Mark Eagland as a director on 1 October 2016
04 Oct 2016 AP01 Appointment of Teresa Mary Payne as a director on 1 October 2016
04 Oct 2016 AP01 Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016
04 Oct 2016 TM01 Termination of appointment of Mark Bomer as a director on 1 October 2016
04 Oct 2016 TM01 Termination of appointment of Simon James Michaels as a director on 1 October 2016
04 Oct 2016 TM01 Termination of appointment of Gervase Macgregor as a director on 1 October 2016
01 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
25 Nov 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
24 Nov 2015 AD04 Register(s) moved to registered office address 55 Baker Street London W1U 7EU
20 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Feb 2015 AP01 Appointment of Scott William Knight as a director on 14 November 2014
02 Feb 2015 TM01 Termination of appointment of Paul Mark Eagland as a director on 14 November 2014
30 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
30 Jan 2015 AP03 Appointment of Michael Anthony Hutchinson as a secretary on 1 January 2015
29 Jan 2015 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
29 Jan 2015 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
13 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-13
  • GBP 4