About

Registered Number: 04147112
Date of Incorporation: 24/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Struncheon Hill Farm, Hemphole Lane, Brandesburton, East Yorkshire, YO25 9QG

 

Established in 2001, B S D Construction Ltd have registered office in East Yorkshire, it's status is listed as "Active". There are 2 directors listed as Glenwright, Johanne, Stefanovic, Shaun for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEFANOVIC, Shaun 24 January 2001 10 March 2003 1
Secretary Name Appointed Resigned Total Appointments
GLENWRIGHT, Johanne 10 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 10 March 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 24 March 2009
395 - Particulars of a mortgage or charge 30 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 December 2010 Outstanding

N/A

Debenture 27 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.