BDKT (EUROPE) LTD

Canada House, 9 Walton Gardens Canada House, 9 Walton Gardens, Brentwood, CM13 1EJ, England
StatusACTIVE
Company No.04394186
CategoryPrivate Limited Company
Incorporated13 Mar 2002
Age22 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

BDKT (EUROPE) LTD is an active private limited company with number 04394186. It was incorporated 22 years, 3 months, 2 days ago, on 13 March 2002. The company address is Canada House, 9 Walton Gardens Canada House, 9 Walton Gardens, Brentwood, CM13 1EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

New address: Canada House, 9 Walton Gardens Hutton Brentwood CM13 1EJ

Old address: 47C Skylines Village, Limeharbour Second Floor London E14 9TS England

Change date: 2024-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Dennis William Cox

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: 47C Skylines Village, Limeharbour Second Floor London E14 9TS

Old address: , First Floor, 60 Moorgate, London, EC2R 6EL, England

Change date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Lisette Mermod Cox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

Old address: , C/O Gross Klein 5 st. John's Lane, London, EC1M 4BH, England

New address: 47C Skylines Village, Limeharbour Second Floor London E14 9TS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

New address: 47C Skylines Village, Limeharbour Second Floor London E14 9TS

Old address: , 6 Breams Building, London, EC4A 1QL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 27/11/03 from: canada house, 9 walton gardens, shenfield, essex CM13 1EJ

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 02/04/02 from: canada house, 9 walton gardens, shenfield, essex, CM13 1EJ

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALD RESOLUTIONS LIMITED

132 FAIRWATER DRIVE,READING,RG5 3JF

Number:09458536
Status:ACTIVE
Category:Private Limited Company

BEETLE TECHNOLOGIES LTD

SUITE 7,10 THE SHRUBBERIES GEORGE LANE,LONDON,E18 1BD

Number:11934862
Status:ACTIVE
Category:Private Limited Company

MINHAS PROPERTIES LIMITED

1 ENSTONE ROAD,ICKENHAM,UB10 8EZ

Number:11873953
Status:ACTIVE
Category:Private Limited Company

MOS TRADING LTD

29 NORTON ROAD,MIDDLESEX,HA0 4RG

Number:10619470
Status:ACTIVE
Category:Private Limited Company

SHIPWAY CONSULTING LTD

CRADLEY ENTERPRISE CENTRE CRADLEY ENTERPRISE CENTRE,CRADLEY,B63 2QB

Number:08580723
Status:ACTIVE
Category:Private Limited Company

T.C.G. CONTRACTORS LIMITED

40 HIGH STREET,PERSHORE,WR10 1DP

Number:01369628
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