BCD TUBES LIMITED

Barrett House Barrett House, Dudley Hill,Bradford, BD4 9HU
StatusACTIVE
Company No.02977159
CategoryPrivate Limited Company
Incorporated10 Oct 1994
Age29 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

BCD TUBES LIMITED is an active private limited company with number 02977159. It was incorporated 29 years, 8 months, 5 days ago, on 10 October 1994. The company address is Barrett House Barrett House, Dudley Hill,bradford, BD4 9HU.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Tyldsley

Appointment date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephenson Barrett

Termination date: 2023-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-12

Officer name: Mr Christopher John Northway

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Paul Newsome

Termination date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Paul Newsome

Appointment date: 2016-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trina Dawn Waters

Termination date: 2016-09-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bradford steel services LIMITED\certificate issued on 05/08/14

Documents

View document PDF

Change of name notice

Date: 05 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Chasney

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Warcup

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Barrett

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Braithwaite Barrett

Change date: 2009-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/98; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed plates (uk) LIMITED\certificate issued on 09/10/98

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/97; no change of members

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/97 to 30/09/97

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Memorandum articles

Date: 25 Oct 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/96 to 31/10/96

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 09 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 24/10/94 from: 41 park square north leeds LS1 2NS

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simco 668 LIMITED\certificate issued on 19/10/94

Documents

View document PDF

Incorporation company

Date: 10 Oct 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOR TYRES LTD

420 WERRINGTON ROAD,STOKE-ON-TRENT,ST2 9AB

Number:07128503
Status:ACTIVE
Category:Private Limited Company

INISH DRYLINING LTD

43 WELLINGTON CLOSE,WALTON-ON-THAMES,KT12 1AZ

Number:09962083
Status:ACTIVE
Category:Private Limited Company

J-ROSS DEVELOPMENTS LIMITED

BROCKTON HOUSE,SHIFNAL,TF11 9NA

Number:03271686
Status:ACTIVE
Category:Private Limited Company

KNIGHT INTERNATIONAL (UK) LIMITED

PARKSIDE BEDFORD ROAD,MILTON KEYNES,MK17 8DH

Number:05591413
Status:ACTIVE
Category:Private Limited Company

LAAB PROJECTS LTD

267 267 FISHGUARD WAY,LONDON,E16 2RY

Number:10064403
Status:ACTIVE
Category:Private Limited Company

PIERHEAD WHARF LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:07021293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source