-
BURY INDUSTRIAL DEVELOPMENTS LTD - 2 Hayfield Close, Flitton, Bedford, MK45 5FH, United Kingdom
Company Information
- Company registration number
- 05587461
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Hayfield Close
- Flitton
- Bedford
- MK45 5FH
- England 2 Hayfield Close, Flitton, Bedford, MK45 5FH, England UK
Management
- Managing Directors
- DE HAAN, Joshua James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-10
- Age Of Company 2005-10-10 18 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- -
- Kingston Park House Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BURY INDUSTRIAL INVESTMENTS LIMITED
- Filing of Accounts
- Due Date: 2025-01-24
- Last Date: 2023-04-30
- Last Return Made Up To:
- 2012-10-10
- Annual Return
- Due Date: 2024-08-22
- Last Date: 2023-08-08
-
BURY INDUSTRIAL DEVELOPMENTS LTD Company Description
- BURY INDUSTRIAL DEVELOPMENTS LTD is a ltd registered in United Kingdom with the Company reg no 05587461. Its current trading status is "live". It was registered 2005-10-10. It was previously called BURY INDUSTRIAL INVESTMENTS LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-10-10.It can be contacted at 2 Hayfield Close .
Get BURY INDUSTRIAL DEVELOPMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bury Industrial Developments Ltd - 2 Hayfield Close, Flitton, Bedford, MK45 5FH, United Kingdom
- 2005-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BURY INDUSTRIAL DEVELOPMENTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-account-reference-date-company-previous-shortened (2024-01-09) - AA01
-
accounts-with-accounts-type-total-exemption-full (2024-04-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-27) - AD01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-04-03) - AA
-
change-account-reference-date-company-previous-shortened (2023-01-10) - AA01
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-08-08) - PSC02
-
cessation-of-a-person-with-significant-control (2022-08-08) - PSC07
-
confirmation-statement-with-updates (2022-08-08) - CS01
-
appoint-person-director-company-with-name-date (2022-08-08) - AP01
-
notification-of-a-person-with-significant-control (2022-05-18) - PSC01
-
termination-director-company-with-name-termination-date (2022-05-18) - TM01
-
cessation-of-a-person-with-significant-control (2022-05-18) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2022-04-14) - AA
-
confirmation-statement-with-no-updates (2022-02-03) - CS01
-
change-account-reference-date-company-previous-shortened (2022-01-26) - AA01
keyboard_arrow_right 2021
-
gazette-filings-brought-up-to-date (2021-10-06) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2021-10-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-04) - AD01
-
change-account-reference-date-company-current-shortened (2021-04-27) - AA01
-
gazette-notice-compulsory (2021-09-28) - GAZ1
-
confirmation-statement-with-no-updates (2021-02-07) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-01-27) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-27) - AD01
-
confirmation-statement-with-no-updates (2020-01-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-12) - AA
-
change-account-reference-date-company-previous-shortened (2020-04-23) - AA01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-12-30) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-16) - MR01
-
termination-director-company-with-name-termination-date (2019-07-31) - TM01
-
cessation-of-a-person-with-significant-control (2019-07-31) - PSC07
-
appoint-person-director-company-with-name-date (2019-07-31) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-28) - AD01
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-01-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01
-
mortgage-satisfy-charge-full (2013-08-29) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-08-14) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-28) - AA
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-10-19) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-01-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-19) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-23) - AR01
-
appoint-person-director-company-with-name (2011-10-10) - AP01
-
termination-director-company-with-name (2011-10-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-19) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-02-03) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-29) - AR01
-
change-person-director-company-with-change-date (2009-10-29) - CH01
-
accounts-with-accounts-type-small (2009-02-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-31) - 363a
-
legacy (2008-09-26) - 288b
-
legacy (2008-09-26) - 288a
-
accounts-with-accounts-type-small (2008-07-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-22) - 363a
-
legacy (2007-09-26) - 288a
-
legacy (2007-09-26) - 288b
-
accounts-with-accounts-type-small (2007-08-03) - AA
-
legacy (2007-06-08) - 225
-
legacy (2007-03-13) - 395
keyboard_arrow_right 2006
-
legacy (2006-10-16) - 363a
-
legacy (2006-07-25) - 287
-
certificate-change-of-name-company (2006-03-27) - CERTNM
keyboard_arrow_right 2005
-
incorporation-company (2005-10-10) - NEWINC