BDV LIMITED

First Avenue First Avenue, Scunthorpe, DN15 8SE, Lincolnshire, England
StatusACTIVE
Company No.06593645
CategoryPrivate Limited Company
Incorporated14 May 2008
Age16 years, 17 days
JurisdictionEngland Wales

SUMMARY

BDV LIMITED is an active private limited company with number 06593645. It was incorporated 16 years, 17 days ago, on 14 May 2008. The company address is First Avenue First Avenue, Scunthorpe, DN15 8SE, Lincolnshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 12 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-12

Psc name: Mr Leon Fiori

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon Fiori

Change date: 2023-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-11

Officer name: Apr Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Change date: 2022-05-11

New address: First Avenue Flixborough Industrial Estate Scunthorpe Lincolnshire DN15 8SE

Old address: 107 Cleethorpe Road Grimsby South Humberside DN31 3ER

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2018

Action Date: 10 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065936450002

Charge creation date: 2018-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-16

Psc name: Leon Fiori

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon Fiori

Change date: 2017-10-15

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-03

Officer name: Mr Leon Fiori

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Rucastle

Termination date: 2016-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2013

Action Date: 09 Dec 2013

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2013-12-09

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2013

Action Date: 01 Jun 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Fiori

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Russell Rucastle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2011

Action Date: 15 Nov 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-11-15

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2011

Action Date: 15 Nov 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-11-15

Documents

View document PDF

Legacy

Date: 17 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Easton

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed apr secretaries LTD

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed russell rucastle

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed adrian craig easton

Documents

View document PDF

Incorporation company

Date: 14 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHERSMITH WELDING SERVICES LIMITED

9 PARK SIDE,ULVERSTON,LA12 0HR

Number:10985469
Status:ACTIVE
Category:Private Limited Company

BRENNEN & BROWN LIMITED

UNIT 2C, THE BRAMERY,CHELTENHAM,GL51 8HE

Number:07150403
Status:ACTIVE
Category:Private Limited Company

CLEAR SOLUTIONS SERVICES LTD

51A 51A WEST HILL,LONDON,SW18 1PU

Number:09575212
Status:ACTIVE
Category:Private Limited Company

HILL-RISE COURT MANAGEMENT COMPANY LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:05033303
Status:ACTIVE
Category:Private Limited Company

IMPLANT SURGERY HVS LTD

19B EAST STREET,ST. IVES,PE27 5PD

Number:11327868
Status:ACTIVE
Category:Private Limited Company

REDBOX PROPERTY SOLUTIONS LTD

5 TOWER COURT,WOLLASTON,NN29 7PJ

Number:07601513
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