- Company Overview for BJD HOLDINGS LIMITED (10752490)
- Filing history for BJD HOLDINGS LIMITED (10752490)
- People for BJD HOLDINGS LIMITED (10752490)
- More for BJD HOLDINGS LIMITED (10752490)
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) |
---|---|---|---|
12 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
19 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
23 Nov 2022 | AD01 | Registered office address changed from Unit 1 Dc Business Centre Charles Wood Road Dereham NR19 1SX England to The Barn Slad Lane Bylaugh Dereham NR20 4RH on 23 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Daniel Gwyn Badham-Davies on 22 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mrs Becky Badham-Davies on 22 November 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
08 May 2021 | AP01 | Appointment of Mrs Becky Badham-Davies as a director on 1 April 2021 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
25 Oct 2019 | CH01 | Director's details changed for Mr Daniel Gwyn Badham-Davies on 25 October 2019 | |
25 Oct 2019 | PSC04 | Change of details for Mr Daniel Gwyn Badham-Davies as a person with significant control on 25 October 2019 | |
04 Sep 2019 | AA01 | Current accounting period extended from 31 May 2019 to 31 October 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
14 Nov 2018 | AD01 | Registered office address changed from Unit 1, Dc Building Business Centre Charles Wood Road Dereham NR19 1SX England to Unit 1 Dc Business Centre Charles Wood Road Dereham NR19 1SX on 14 November 2018 | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Nov 2018 | PSC04 | Change of details for Mr Daniel Gwyn Badham-Davies as a person with significant control on 1 November 2018 | |
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
08 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from 1 Bill Todd Way Taverham Norwich NR8 6GF United Kingdom to Unit 1, Dc Building Business Centre Charles Wood Road Dereham NR19 1SX on 8 May 2018 | |
03 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-03
|