About

Registered Number: 06030624
Date of Incorporation: 15/12/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 3 Grove Road, Wrexham, LL11 1DY,

 

Established in 2006, Bds Enterprises Ltd has its registered office in Wrexham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 3 directors listed as Stafford, Wesley Paul, Mcfarland, Robert John, Stafford, Carol for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAFFORD, Wesley Paul 31 December 2007 - 1
MCFARLAND, Robert John 15 December 2006 26 October 2009 1
STAFFORD, Carol 15 December 2006 08 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 September 2019
TM02 - Termination of appointment of secretary 27 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 06 January 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
TM01 - Termination of appointment of director 18 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
CERTNM - Change of name certificate 02 April 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 15 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.