BDN VEHICLE SERVICES LTD

Suite 4 Banters House C/O Ktr Accounting Services Ltd Suite 4 Banters House C/O Ktr Accounting Services Ltd, Great Leighs, CM3 1QX, Essex, England
StatusACTIVE
Company No.09276413
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

BDN VEHICLE SERVICES LTD is an active private limited company with number 09276413. It was incorporated 9 years, 7 months, 17 days ago, on 23 October 2014. The company address is Suite 4 Banters House C/O Ktr Accounting Services Ltd Suite 4 Banters House C/O Ktr Accounting Services Ltd, Great Leighs, CM3 1QX, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: Suite 4 Banters House C/O Ktr Accounting Services Ltd Banters Lane Great Leighs Essex CM3 1QX

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2023-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-08

New address: 20-22 Wenlock Road London N1 7GU

Old address: 1 the Gate House Elmshaws Farm Tye Common Road Billericay Essex CM12 9SB England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bradley Platt

Cessation date: 2022-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Denise Auger

Notification date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: Bradley Platt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Mrs Denise Auger

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-22

New address: 1 the Gate House Elmshaws Farm Tye Common Road Billericay Essex CM12 9SB

Old address: Unit 6 Radford Crescent Radford Way Billericay CM12 0DA England

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

New address: Unit 6 Radford Crescent Radford Way Billericay CM12 0DA

Old address: 270 Avenue West Great Notley Braintree CM77 7AA England

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-12

Psc name: Mr Bradley Platt

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Mr Bradley Platt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bradley Platt

Notification date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: 270 Avenue West Great Notley Braintree CM77 7AA

Change date: 2017-10-24

Old address: Duck End Cottage Duck End Stebbing Essex CM6 3RY

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Mr Bradley Platt

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-23

Psc name: Susanne Jane Macpherson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanne Jane Macpherson

Termination date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIAN BUSINESS CHAMBERS

OFFICE GOLD BUIDLING 3, CHISWICK PARK,LONDON,W4 5YA

Number:09166330
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COACH ROACH SOCCER LIMITED

57 GLENDALE GARDENS,LEIGH-ON-SEA,SS9 2BG

Number:09883144
Status:ACTIVE
Category:Private Limited Company

CRABTREE MANORWAY SOUTH (METALOCK HOUSE) LLP

1ST FLOOR KIRKDALE HOUSE, 7 KIRKDALE ROAD,LONDON,E11 1HP

Number:OC417884
Status:ACTIVE
Category:Limited Liability Partnership

FINISHING PUBLICATIONS LIMITED

STERLING HOUSE, MANDARIN COURT,WARRINGTON,WA1 1GG

Number:00940907
Status:ACTIVE
Category:Private Limited Company

NEWAGE TRADE LP

9-10 DOCK STREET,DUNDEE,DD1 4BT

Number:SL031461
Status:ACTIVE
Category:Limited Partnership

NH INTERIORS LIMITED

STATION HOUSE,SUTTON COLDFIELD,B72 1TU

Number:08961367
Status:LIQUIDATION
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