-
BDS CONTRACTS LIMITED - 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, United Kingdom
Company Information
- Company registration number
- 07519480
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 11 Roman Way Business Centre
- Berry Hill
- Droitwich
- Worcestershire
- WR9 9AJ 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ UK
Management
- Managing Directors
- BIRD, Gary John
- DEELY, Owen Joseph
- SALT, Nigel Patrick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-07
- Dissolved on
- 2021-12-22
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- -
- -
- -
- Bds Contracting Holdings Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BDS CONTRACTING HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2019-10-31
- Last Date: 2018-01-31
- Last Return Made Up To:
- 2013-02-07
- Annual Return
- Due Date: 2020-08-12
- Last Date: 2019-07-01
-
BDS CONTRACTS LIMITED Company Description
- BDS CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07519480. Its current trading status is "closed". It was registered 2011-02-07. It was previously called BDS CONTRACTING HOLDINGS LIMITED. It has declared SIC or NACE codes as "41201". It has 3 directors The latest accounts are filed up to 28/02/2012. The latest annual return was filed up to 2013-02-07.It can be contacted at 11 Roman Way Business Centre .
Get BDS CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bds Contracts Limited - 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, United Kingdom
Did you know? kompany provides original and official company documents for BDS CONTRACTS LIMITED 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 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-09-22) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-21) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-08) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-31) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-30) - AD01
-
liquidation-disclaimer-notice (2019-08-28) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-22) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-08-21) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-21) - 600
-
resolution (2019-08-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-07-01) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-07-02) - PSC07
-
notification-of-a-person-with-significant-control (2018-07-02) - PSC02
-
confirmation-statement-with-updates (2018-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-24) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-14) - PSC09
-
notification-of-a-person-with-significant-control (2017-07-03) - PSC01
-
confirmation-statement-with-updates (2017-07-03) - CS01
keyboard_arrow_right 2016
-
resolution (2016-12-07) - RESOLUTIONS
-
resolution (2016-12-06) - RESOLUTIONS
-
resolution (2016-12-05) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
-
confirmation-statement-with-updates (2016-07-12) - CS01
-
capital-allotment-shares (2016-03-02) - SH01
-
termination-director-company-with-name-termination-date (2016-01-25) - TM01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-04) - AD01
-
change-person-director-company-with-change-date (2015-03-12) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-07) - AR01
-
capital-allotment-shares (2014-03-21) - SH01
-
appoint-person-director-company-with-name (2014-04-30) - AP01
-
termination-director-company-with-name (2014-05-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-03) - AR01
-
change-person-director-company-with-change-date (2014-07-09) - CH01
-
change-account-reference-date-company-previous-shortened (2014-10-28) - AA01
-
accounts-with-accounts-type-dormant (2014-10-28) - AA
-
change-account-reference-date-company-current-extended (2014-12-22) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-02-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-22) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-07) - NEWINC
-
termination-secretary-company-with-name (2011-02-11) - TM02