About

Registered Number: 06972414
Date of Incorporation: 24/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: C/O Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, M15 4PY,

 

Established in 2009, Bdp Business Services Ltd are based in Manchester. We don't know the number of employees at Bdp Business Services Ltd. The current directors of the business are Cotter, Christine Audrey, Denis, Luc, Dixon, Pamela Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTER, Christine Audrey 28 July 2009 13 November 2009 1
DENIS, Luc 01 January 2013 01 January 2013 1
DIXON, Pamela Anne 12 November 2009 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 06 August 2019
AD01 - Change of registered office address 25 July 2019
AA - Annual Accounts 27 April 2019
CS01 - N/A 05 August 2018
AA - Annual Accounts 23 July 2018
AA01 - Change of accounting reference date 27 April 2018
AA01 - Change of accounting reference date 26 April 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 24 July 2017
AA01 - Change of accounting reference date 23 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 25 July 2016
AA01 - Change of accounting reference date 25 April 2016
AA01 - Change of accounting reference date 05 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 November 2014
RP04 - N/A 11 November 2014
DISS40 - Notice of striking-off action discontinued 01 November 2014
AA - Annual Accounts 31 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 18 October 2013
TM01 - Termination of appointment of director 11 October 2013
DISS40 - Notice of striking-off action discontinued 07 August 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 06 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 August 2011
CERTNM - Change of name certificate 09 June 2011
AD01 - Change of registered office address 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
SH01 - Return of Allotment of shares 12 November 2009
287 - Change in situation or address of Registered Office 30 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
NEWINC - New incorporation documents 24 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.