BDG HOLDINGS LTD
Status | ACTIVE |
Company No. | 06697813 |
Category | Private Limited Company |
Incorporated | 15 Sep 2008 |
Age | 15 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BDG HOLDINGS LTD is an active private limited company with number 06697813. It was incorporated 15 years, 8 months, 20 days ago, on 15 September 2008. The company address is Unit 18 Darklake Park 6 Darklake View Unit 18 Darklake Park 6 Darklake View, Plymouth, PL6 7FB, Devon, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066978130006
Charge creation date: 2024-04-26
Documents
Notification of a person with significant control
Date: 18 Mar 2024
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-29
Psc name: Brian George Jones
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: South West Brokers Holdings Limited
Change date: 2023-05-24
Documents
Change account reference date company current extended
Date: 22 Feb 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2021
Action Date: 30 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066978130005
Charge creation date: 2021-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2021
Action Date: 29 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-29
Charge number: 066978130004
Documents
Appoint person director company with name date
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-19
Officer name: Mrs Johanna Annabel Jane Jones
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: South West Brokers Holdings Limited
Notification date: 2017-09-29
Documents
Cessation of a person with significant control
Date: 10 Oct 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-29
Psc name: Brian George Jones
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2017
Action Date: 08 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066978130003
Charge creation date: 2017-08-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2017
Action Date: 21 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-21
Charge number: 066978130002
Documents
Mortgage satisfy charge full
Date: 31 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
Change date: 2017-05-02
New address: Unit 18 Darklake Park 6 Darklake View Estover Plymouth Devon PL6 7FB
Old address: Units 1 & 2 Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY
Documents
Change person secretary company with change date
Date: 03 Feb 2017
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-28
Officer name: Mr Brian George Jones
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-28
Officer name: Mr Brian George Jones
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Capital name of class of shares
Date: 21 Dec 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital cancellation shares
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Capital
Type: SH06
Date: 2013-12-16
Capital : 180 GBP
Documents
Capital return purchase own shares
Date: 16 Dec 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Change registered office address company with date old address
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Address
Type: AD01
Old address: Unit 3 Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY
Change date: 2013-12-03
Documents
Termination director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Butcher
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-15
Old address: Berkley Lodge 24 Queen Anne Terrace Plymouth Devon PL4 8EG
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Capital return purchase own shares
Date: 21 Nov 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital cancellation shares
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Capital
Type: SH06
Date: 2011-10-05
Capital : 179 GBP
Documents
Capital name of class of shares
Date: 05 Oct 2011
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 05 Oct 2011
Action Date: 02 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-02
Capital : 270 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person secretary company with change date
Date: 23 Nov 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-15
Officer name: Mr Brian George Jones
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Mr Darren Paul Butcher
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Old address: Harscombe House 1 Darklake View Plymouth Devon PL6 7TL United Kingdom
Change date: 2010-11-09
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Easson
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 21 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Change registered office address company with date old address
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-15
Old address: N & P House Derrys Cross Plymouth Devon PL1 2SG United Kingdom
Documents
Legacy
Date: 27 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 10/07/09\gbp si 3@1=3\gbp ic 300/303\
Documents
Legacy
Date: 27 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 10/07/09\gbp si 297@1=297\gbp ic 3/300\
Documents
Legacy
Date: 09 May 2009
Category: Capital
Type: 123
Description: Gbp nc 1000/4000\09/04/09
Documents
Resolution
Date: 09 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
FLEXSYS RUBBER CHEMICALS LIMITED
SITE MANAGER,NEWPORT,NP19 4XF
Number: | 01277553 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 10710689 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GLOUCESTER COURT (SUTTON) LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02829180 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL COX BUILDING & PLASTERING LTD
YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW
Number: | 08896153 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11,LOSTWITHIEL,PL22 0HG
Number: | 11836495 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 SEVEN SISTERS ROAD,LONDON,N7 7PT
Number: | 11415402 |
Status: | ACTIVE |
Category: | Private Limited Company |