B.D. Homes (Builders) Ltd was registered on 12 March 2004, it's status in the Companies House registry is set to "Active". There is one director listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OFFORD, Barry | 04 April 2005 | 01 February 2007 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 07 April 2020 | |
CH03 - Change of particulars for secretary | 07 April 2020 | |
PSC04 - N/A | 07 April 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 23 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2010 | |
AR01 - Annual Return | 23 March 2010 | |
AA - Annual Accounts | 20 January 2010 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH03 - Change of particulars for secretary | 10 December 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 10 February 2007 | |
288b - Notice of resignation of directors or secretaries | 01 February 2007 | |
363s - Annual Return | 29 March 2006 | |
395 - Particulars of a mortgage or charge | 04 February 2006 | |
395 - Particulars of a mortgage or charge | 04 February 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
RESOLUTIONS - N/A | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
CERTNM - Change of name certificate | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
287 - Change in situation or address of Registered Office | 24 March 2004 | |
NEWINC - New incorporation documents | 12 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 January 2006 | Fully Satisfied |
N/A |
Charge | 20 January 2006 | Fully Satisfied |
N/A |