- Company Overview for BDO 2013 LIMITED (08773922)
- Filing history for BDO 2013 LIMITED (08773922)
- People for BDO 2013 LIMITED (08773922)
- More for BDO 2013 LIMITED (08773922)
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
|
|
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
|
|
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
|