About

Registered Number: 03107253
Date of Incorporation: 27/09/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: 20 St. Martinsfield, Winterborne St Martin, Dorchester, Dorset, DT2 9JU

 

Having been setup in 1995, Bd & M Ltd are based in Dorchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Bd & M Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGLETON, Nigel John 29 September 1995 - 1
JONES, Michael Robert 17 June 1998 28 October 2011 1
Secretary Name Appointed Resigned Total Appointments
SINGLETON, Nichola Jane 29 September 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 23 April 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 14 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 23 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 15 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 28 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 08 May 2006
287 - Change in situation or address of Registered Office 25 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 11 May 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
287 - Change in situation or address of Registered Office 12 June 1998
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 02 October 1997
RESOLUTIONS - N/A 17 December 1996
AA - Annual Accounts 17 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1996
363s - Annual Return 16 October 1996
RESOLUTIONS - N/A 23 July 1996
CERTNM - Change of name certificate 11 July 1996
288 - N/A 12 December 1995
288 - N/A 12 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1995
287 - Change in situation or address of Registered Office 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1995
NEWINC - New incorporation documents 27 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.