B.D.G. MANUFACTURING (HOLDINGS) LTD
Company number 09611130
- Company Overview for B.D.G. MANUFACTURING (HOLDINGS) LTD (09611130)
- Filing history for B.D.G. MANUFACTURING (HOLDINGS) LTD (09611130)
- People for B.D.G. MANUFACTURING (HOLDINGS) LTD (09611130)
- Charges for B.D.G. MANUFACTURING (HOLDINGS) LTD (09611130)
- More for B.D.G. MANUFACTURING (HOLDINGS) LTD (09611130)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
31 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
26 Jan 2022 | PSC04 | Change of details for Mr Lee Alan Dawe as a person with significant control on 26 January 2022 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Aug 2020 | MR04 | Satisfaction of charge 096111300002 in full | |
25 Jun 2020 | AD01 | Registered office address changed from 34-44 Northwood Street Birmingham West Midlands B3 1TU United Kingdom to 3rd Floor, Morcom House Ledsam Street Birmingham B16 8DN on 25 June 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Lee Alan Dawe as a person with significant control on 6 April 2016 | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
19 Oct 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 24 August 2015
|
|
07 Sep 2015 | AP01 | Appointment of Tracey Ann Dawe as a director on 20 August 2015 |