About

Registered Number: 05072467
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OFFORD, Barry 04 April 2005 01 February 2007 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2006 Fully Satisfied

N/A

Charge 20 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.