About

Registered Number: 03355526
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Based in Birmingham, Bdp Surfacing Ltd was founded on 17 April 1997, it has a status of "Active". We don't currently know the number of employees at this company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLETT, Graeme Francis 16 September 1997 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John Richard 30 November 2012 16 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 17 December 2019
CH01 - Change of particulars for director 07 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 04 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 02 October 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 20 April 2016
AA03 - Notice of resolution removing auditors 11 February 2016
RESOLUTIONS - N/A 16 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2015
SH19 - Statement of capital 16 December 2015
CAP-SS - N/A 16 December 2015
AA - Annual Accounts 08 October 2015
CH02 - Change of particulars for corporate director 23 September 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
CH01 - Change of particulars for director 20 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 08 April 2014
CH04 - Change of particulars for corporate secretary 01 April 2014
AD01 - Change of registered office address 06 January 2014
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AP04 - Appointment of corporate secretary 17 April 2013
AP02 - Appointment of corporate director 17 April 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
TM02 - Termination of appointment of secretary 10 January 2013
AP03 - Appointment of secretary 07 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 30 November 2010
CH03 - Change of particulars for secretary 07 October 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 08 January 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2000
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
287 - Change in situation or address of Registered Office 14 May 1999
225 - Change of Accounting Reference Date 14 May 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 10 March 1999
RESOLUTIONS - N/A 24 February 1999
MEM/ARTS - N/A 24 February 1999
SA - Shares agreement 23 April 1998
88(2)P - N/A 23 April 1998
363s - Annual Return 20 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 03 April 1998
AA - Annual Accounts 03 April 1998
225 - Change of Accounting Reference Date 03 February 1998
RESOLUTIONS - N/A 27 January 1998
RESOLUTIONS - N/A 27 January 1998
395 - Particulars of a mortgage or charge 05 December 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
CERTNM - Change of name certificate 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
287 - Change in situation or address of Registered Office 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.