About

Registered Number: 03642741
Date of Incorporation: 01/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire, PO15 5TH

 

Based in Fareham, Hampshire, Bdm Tech Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Bdm Tech Ltd. There are 4 directors listed as Boston, Frank Reginald, Samuda, Elaine Heather, Ballif, Bernard, Rca Executive Services Limited for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTON, Frank Reginald 01 October 1998 - 1
BALLIF, Bernard 06 December 1998 01 June 2009 1
RCA EXECUTIVE SERVICES LIMITED 01 October 1998 01 October 1998 1
Secretary Name Appointed Resigned Total Appointments
SAMUDA, Elaine Heather 01 October 1998 01 October 1998 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 08 September 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 02 April 2012
CERTNM - Change of name certificate 18 January 2012
CONNOT - N/A 22 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 05 September 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 31 July 2003
287 - Change in situation or address of Registered Office 28 February 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 15 October 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 23 November 2000
225 - Change of Accounting Reference Date 27 October 2000
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.