About

Registered Number: 05519172
Date of Incorporation: 26/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 41 Norfolk Park Avenue, Sheffield, S2 2RA

 

Having been setup in 2005, B & D Developments Ltd are based in the United Kingdom, it has a status of "Active". Currently we aren't aware of the number of employees at the B & D Developments Ltd. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Barry Ronald 26 July 2005 - 1
SMITH, Diana Margaret 26 July 2005 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
AA - Annual Accounts 11 June 2020
AA01 - Change of accounting reference date 11 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 31 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 22 June 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 10 August 2016
MR04 - N/A 17 March 2016
MR04 - N/A 17 March 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AA - Annual Accounts 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 13 May 2014
AA01 - Change of accounting reference date 13 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 24 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 20 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
363s - Annual Return 19 September 2006
395 - Particulars of a mortgage or charge 13 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 January 2008 Fully Satisfied

N/A

Legal mortgage 22 October 2007 Fully Satisfied

N/A

Legal mortgage 21 December 2006 Outstanding

N/A

Legal mortgage 05 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.