About

Registered Number: 02652955
Date of Incorporation: 10/10/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NR

 

Founded in 1991, Bdr Voice & Data Solutions Ltd has its registered office in Warwickshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKILL, Julian Leslie 01 February 2001 - 1
FLORA, Parmjit Singh 18 January 2010 03 June 2014 1
RAHIMI, Dawn Rose 18 August 1995 24 September 2001 1
TIPPETTS, Noela N/A 18 August 1995 1

Filing History

Document Type Date
CS01 - N/A 21 June 2020
MR01 - N/A 11 October 2019
AA - Annual Accounts 07 October 2019
MR04 - N/A 07 October 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 31 May 2019
PSC02 - N/A 25 March 2019
PSC02 - N/A 12 March 2019
PSC07 - N/A 15 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 September 2018
MR04 - N/A 26 October 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 04 October 2017
MR01 - N/A 18 August 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 07 November 2014
RESOLUTIONS - N/A 28 July 2014
RESOLUTIONS - N/A 28 July 2014
SH08 - Notice of name or other designation of class of shares 28 July 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 05 September 2011
RESOLUTIONS - N/A 14 April 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 29 September 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AUD - Auditor's letter of resignation 09 June 2009
287 - Change in situation or address of Registered Office 09 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 20 August 2003
CERTNM - Change of name certificate 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 04 April 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
287 - Change in situation or address of Registered Office 10 July 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 09 September 1998
288c - Notice of change of directors or secretaries or in their particulars 06 July 1998
288c - Notice of change of directors or secretaries or in their particulars 06 July 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 28 December 1995
RESOLUTIONS - N/A 27 November 1995
RESOLUTIONS - N/A 27 November 1995
RESOLUTIONS - N/A 27 November 1995
288 - N/A 27 November 1995
395 - Particulars of a mortgage or charge 16 November 1995
AA - Annual Accounts 31 October 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
363s - Annual Return 25 November 1994
287 - Change in situation or address of Registered Office 04 November 1994
AA - Annual Accounts 13 October 1994
325 - Location of register of directors' interests in shares etc 09 September 1994
288 - N/A 23 August 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 21 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1993
363b - Annual Return 15 December 1992
363(287) - N/A 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1991
288 - N/A 24 October 1991
287 - Change in situation or address of Registered Office 17 October 1991
288 - N/A 17 October 1991
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
MEM/ARTS - N/A 15 October 1991
NEWINC - New incorporation documents 10 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 16 August 2017 Fully Satisfied

N/A

Single debenture 14 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.