BD3 LIMITED
Status | DISSOLVED |
Company No. | 04274078 |
Category | Private Limited Company |
Incorporated | 21 Aug 2001 |
Age | 22 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 10 months, 15 days |
SUMMARY
BD3 LIMITED is an dissolved private limited company with number 04274078. It was incorporated 22 years, 8 months, 9 days ago, on 21 August 2001 and it was dissolved 2 years, 10 months, 15 days ago, on 15 June 2021. The company address is 138 High Street, Crediton, EX17 3DX, Devon, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Mortgage satisfy charge full
Date: 19 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Dissolution application strike off company
Date: 17 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-08
Old address: 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB
New address: 138 High Street Crediton Devon EX17 3DX
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Change to a person with significant control
Date: 02 Sep 2020
Action Date: 21 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-21
Psc name: Mrs Sarah Vivienne Aldridge
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Change person director company with change date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Michael Aldridge
Change date: 2018-09-07
Documents
Change person director company with change date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Vivienne Aldridge
Change date: 2018-09-07
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Vivienne Aldridge
Change date: 2013-09-05
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-05
Officer name: Mr Robert Michael Aldridge
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Old address: Lynwood House Crofton Road Orpington Kent BR6 8QE
Change date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 10 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-10
Officer name: Sarah Vivienne Aldridge
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 10 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-10
Officer name: Mr Robert Michael Aldridge
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Change account reference date company current extended
Date: 21 Feb 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 20 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-20
Officer name: Sarah Vivienne Aldridge
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 20 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-20
Officer name: Mr Robert Michael Aldridge
Documents
Termination secretary company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Robertson
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change registered office address company with date old address
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-09
Old address: Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Termination secretary company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vicki Baumann
Documents
Termination director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Scott
Documents
Termination director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vicki Baumann
Documents
Appoint person secretary company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Brian Joseph Charles Robertson
Documents
Appoint person director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Michael Aldridge
Documents
Appoint person director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Vivienne Aldridge
Documents
Legacy
Date: 09 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 09 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 22 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from 2 chancery house tolworth close surbiton surrey KT6 7EW
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 19/09/2008 from 5 chancery house tolworth close surbiton surrey KT6 7EW
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 22/03/03 from: 5TH floor walmar house 288 regent street london W1B 3AL
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Legacy
Date: 19 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/11/01--------- £ si 1000@1=1000 £ ic 100/1100
Documents
Legacy
Date: 19 Feb 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/11/01
Documents
Resolution
Date: 19 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blue dot. Communications LIMITED\certificate issued on 28/12/01
Documents
Legacy
Date: 10 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 31/12/02
Documents
Legacy
Date: 19 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/08/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 07/09/01 from: 5TH floor walmer house 288 regent street london W1B 3AL
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 29/08/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
HIGH BARN,HARROGATE,HG3 4AQ
Number: | 11969934 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SEATON ROAD SEATON ROAD,LEICESTER,LE3 3SU
Number: | 11379045 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,ROMFORD,RM7 7DN
Number: | 01928168 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 07246365 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 OAKWOOD ROAD,ST ALBANS,AL2 3QB
Number: | 11947970 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOODS COLLECTIVE & CO LIMITED
80 CHASEWOOD PARK,HARROW,HA1 3YR
Number: | 09717997 |
Status: | ACTIVE |
Category: | Private Limited Company |