BDDC LTD
Status | ACTIVE |
Company No. | 07933696 |
Category | Private Limited Company |
Incorporated | 02 Feb 2012 |
Age | 12 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BDDC LTD is an active private limited company with number 07933696. It was incorporated 12 years, 4 months, 2 days ago, on 02 February 2012. The company address is Bruce's Doggy Day Care Woodlands Lane Bruce's Doggy Day Care Woodlands Lane, Cobham, KT11 3QD, England.
Company Fillings
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-08
Officer name: Carol Handa
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2022
Action Date: 11 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-11
Charge number: 079336960003
Documents
Confirmation statement with updates
Date: 24 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Change account reference date company current extended
Date: 17 Mar 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-09
New address: Bruce's Doggy Day Care Woodlands Lane Stoke D'abernon Cobham KT11 3QD
Old address: Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Capital alter shares consolidation
Date: 15 Oct 2021
Action Date: 19 Apr 2021
Category: Capital
Type: SH02
Date: 2021-04-19
Documents
Cessation of a person with significant control
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Thomas Senior
Documents
Cessation of a person with significant control
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Winter Park Holdings Limited
Documents
Notification of a person with significant control
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-10-01
Psc name: Bruce's Pet Care Ltd
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Thomas Senior
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Kimberley Sian Senior
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Handa
Appointment date: 2021-10-01
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Neil Maitin-Casalis
Appointment date: 2021-10-01
Documents
Capital allotment shares
Date: 29 Sep 2021
Action Date: 19 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-19
Capital : 2 GBP
Documents
Mortgage satisfy charge full
Date: 18 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079336960001
Documents
Mortgage satisfy charge full
Date: 18 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079336960002
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2020
Action Date: 15 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079336960002
Charge creation date: 2020-09-15
Documents
Confirmation statement with updates
Date: 17 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Winter Park Holdings Limited
Notification date: 2019-06-10
Documents
Cessation of a person with significant control
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kimberley Sian Senior
Cessation date: 2019-06-10
Documents
Cessation of a person with significant control
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-10
Psc name: Thomas Senior
Documents
Second filing of director appointment with name
Date: 31 May 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Kimberely Sian Senior
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Confirmation statement with updates
Date: 17 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-01
Psc name: Thomas Senior
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kimberley Sian Senior
Notification date: 2018-05-01
Documents
Capital alter shares subdivision
Date: 08 Aug 2018
Action Date: 01 May 2018
Category: Capital
Type: SH02
Date: 2018-05-01
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
New address: Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Change date: 2018-03-22
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Change to a person with significant control
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Senior
Change date: 2018-02-06
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kimberley Sian Senior
Change date: 2018-02-06
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Senior
Change date: 2018-02-06
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kimberley Sian Senior
Change date: 2018-02-06
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Senior
Change date: 2017-02-06
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-17
Officer name: Mrs Kimberley Sian Senior
Documents
Resolution
Date: 17 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Resolution
Date: 06 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts amended with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AAMD
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2015
Action Date: 16 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-16
Charge number: 079336960001
Documents
Appoint person director company with name date
Date: 29 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kimberley Sian Senior
Appointment date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-08
Officer name: Mr Thomas Senior
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Some Companies
BOUNDARY FARM,TONBRIDGE,TN12 7HS
Number: | 10089494 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELL COTTAGE,EPPING,CM16 4DQ
Number: | 01632430 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD,BRISTOL,BS8 1DJ
Number: | 11319468 |
Status: | ACTIVE |
Category: | Private Limited Company |
M O S,WEMBLEY,HA9 7HU
Number: | 10742773 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOUTH SHROPSHIRE HOME CARE CO OPERATIVE LIMITED
LANYON BOWDLER,ABBEY FOREGATE,
Number: | IP27449R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
75C-75D SHOOTERS HILL ROAD,LONDON,SE3 7HU
Number: | 11468933 |
Status: | ACTIVE |
Category: | Private Limited Company |