BDS (NORTHERN) LIMITED

10 Staith Lane 10 Staith Lane, Barnsley, S75 6GT, England
StatusACTIVE
Company No.06070164
CategoryPrivate Limited Company
Incorporated26 Jan 2007
Age17 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

BDS (NORTHERN) LIMITED is an active private limited company with number 06070164. It was incorporated 17 years, 4 months, 23 days ago, on 26 January 2007. The company address is 10 Staith Lane 10 Staith Lane, Barnsley, S75 6GT, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 25 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 25 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Victoria Louise Marshall

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Miss Victoria Louise Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 25 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr Dennis Marshall

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-02

Psc name: Susan Lesley Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-02

Officer name: Susan Lesley Marshall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: 4 Royd Lane Millhouse Green Sheffield S36 9NY

New address: 10 Staith Lane Mapplewell Barnsley S75 6GT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 25 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 25 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 25 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 25 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 25 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Louise Marshall

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Lesley Marshall

Change date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Old address: 5 Woodside Lane, Grenoside Sheffield South Yorkshire S35 8RW

Change date: 2011-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 25 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2011

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-31

Officer name: Tracey Jayne Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2010

Action Date: 25 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Lesley Marshall

Change date: 2010-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 25 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-25

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 25 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-25

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRWATER FINANCIAL SERVICES LTD

FAIRWATER,CULLOMPTON,EX15 3RU

Number:11134750
Status:ACTIVE
Category:Private Limited Company

IT DECIDED LTD

22 MAGPIE CLOSE,FAREHAM,PO16 8YH

Number:10060167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PALLARD CONTRACTS LIMITED

84 COURT LANE,PORTSMOUTH,PO6 2LR

Number:02038584
Status:ACTIVE
Category:Private Limited Company

STEALTH INVESTMENTS LIMITED

55 PRINCES GATE,LONDON,SW7 2PN

Number:09978054
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THB MEDICAL SERVICES LIMITED

56 TERRACE ROAD,SWANSEA,SA1 6HU

Number:10996126
Status:ACTIVE
Category:Private Limited Company
Number:00010375
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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