BDG HOLDINGS LTD

Unit 18 Darklake Park 6 Darklake View Unit 18 Darklake Park 6 Darklake View, Plymouth, PL6 7FB, Devon, United Kingdom
StatusACTIVE
Company No.06697813
CategoryPrivate Limited Company
Incorporated15 Sep 2008
Age15 years, 8 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 21 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Capital

Type: SH06

Date: 2013-12-16

Capital : 180 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Butcher

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 21 Nov 2011

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital cancellation shares

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Capital

Type: SH06

Date: 2011-10-05

Capital : 179 GBP

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2011

Action Date: 02 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-02

Capital : 270 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Easson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 May 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/4000\09/04/09

Documents

View document PDF

Resolution

Date: 09 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Incorporation company

Date: 15 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEXSYS RUBBER CHEMICALS LIMITED

SITE MANAGER,NEWPORT,NP19 4XF

Number:01277553
Status:ACTIVE
Category:Private Limited Company

GENERAL LIVING LTD.

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

PENKNIGHT CARPENTRY LTD

UNIT 11,LOSTWITHIEL,PL22 0HG

Number:11836495
Status:ACTIVE
Category:Private Limited Company

PURE GOLD SOLUTIONS LIMITED

160 SEVEN SISTERS ROAD,LONDON,N7 7PT

Number:11415402
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