About

Registered Number: 06593645
Date of Incorporation: 14/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 107 Cleethorpe Road, Grimsby, South Humberside, DN31 3ER

 

Having been setup in 2008, Bdv Ltd has its registered office in South Humberside, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Bdv Ltd. The current directors of this company are listed as Apr Secretaries Ltd, Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 14 May 2008 14 May 2008 1
Secretary Name Appointed Resigned Total Appointments
APR SECRETARIES LTD 14 May 2008 - 1
TEMPLE SECRETARIES LIMITED 14 May 2008 14 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 November 2019
CS01 - N/A 30 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 26 October 2018
MR01 - N/A 31 July 2018
CS01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
AA - Annual Accounts 14 November 2017
CH01 - Change of particulars for director 17 October 2017
AA01 - Change of accounting reference date 16 March 2017
CH01 - Change of particulars for director 03 March 2017
TM01 - Termination of appointment of director 20 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 10 February 2014
SH01 - Return of Allotment of shares 23 December 2013
SH01 - Return of Allotment of shares 06 November 2013
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 07 November 2012
CH01 - Change of particulars for director 01 June 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 10 February 2012
SH01 - Return of Allotment of shares 25 November 2011
SH01 - Return of Allotment of shares 25 November 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 09 June 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2018 Outstanding

N/A

Legal charge 12 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.