About

Registered Number: 02794934
Date of Incorporation: 01/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG,

 

Established in 1993, Bd Group Ltd have registered office in Altrincham, it's status is listed as "Active". We do not know the number of employees at the business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 11 January 2019
SH06 - Notice of cancellation of shares 13 November 2018
SH03 - Return of purchase of own shares 13 November 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 07 March 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 18 March 2015
CH03 - Change of particulars for secretary 18 March 2015
MR04 - N/A 19 December 2014
SH03 - Return of purchase of own shares 06 May 2014
RESOLUTIONS - N/A 15 April 2014
SH06 - Notice of cancellation of shares 15 April 2014
SH03 - Return of purchase of own shares 07 April 2014
RESOLUTIONS - N/A 25 March 2014
SH06 - Notice of cancellation of shares 25 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
RESOLUTIONS - N/A 20 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2013
SH19 - Statement of capital 20 September 2013
CAP-SS - N/A 20 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 29 March 2007
MEM/ARTS - N/A 09 November 2006
MEM/ARTS - N/A 09 November 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 27 March 2006
RESOLUTIONS - N/A 12 October 2005
CERT10 - Re-registration of a company from public to private 12 October 2005
MAR - Memorandum and Articles - used in re-registration 12 October 2005
53 - Application by a public company for re-registration as a private company 12 October 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 31 March 2005
363s - Annual Return 19 March 2004
225 - Change of Accounting Reference Date 08 October 2003
AA - Annual Accounts 24 September 2003
169 - Return by a company purchasing its own shares 14 April 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 20 March 2001
169 - Return by a company purchasing its own shares 09 November 2000
RESOLUTIONS - N/A 27 October 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 29 March 2000
169 - Return by a company purchasing its own shares 21 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 05 October 1998
288c - Notice of change of directors or secretaries or in their particulars 05 May 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 07 October 1997
169 - Return by a company purchasing its own shares 27 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
RESOLUTIONS - N/A 21 April 1997
363s - Annual Return 27 March 1997
395 - Particulars of a mortgage or charge 11 February 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 19 October 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 25 April 1995
363s - Annual Return 07 April 1995
88(2)P - N/A 07 April 1995
RESOLUTIONS - N/A 05 January 1995
169 - Return by a company purchasing its own shares 05 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 December 1994
287 - Change in situation or address of Registered Office 28 November 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 24 March 1994
CERTNM - Change of name certificate 25 January 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 30 July 1993
88(2)P - N/A 05 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 17 June 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 June 1993
88(2)P - N/A 03 June 1993
RESOLUTIONS - N/A 02 June 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 26 May 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 May 1993
RESOLUTIONS - N/A 20 April 1993
RESOLUTIONS - N/A 20 April 1993
RESOLUTIONS - N/A 20 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1993
123 - Notice of increase in nominal capital 20 April 1993
RESOLUTIONS - N/A 18 April 1993
RESOLUTIONS - N/A 18 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
287 - Change in situation or address of Registered Office 06 April 1993
NEWINC - New incorporation documents 01 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 May 1997 Fully Satisfied

N/A

Legal mortgage 07 May 1997 Fully Satisfied

N/A

Legal charge 07 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.