Based in Knebworth, Business Development Processes Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as English, William, Whicher, Joan Celia for Business Development Processes Ltd. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLISH, William | 30 October 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHICHER, Joan Celia | 30 October 2003 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 12 November 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 10 November 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 09 November 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 17 June 2014 | |
AD01 - Change of registered office address | 29 April 2014 | |
AR01 - Annual Return | 10 November 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 18 October 2012 | |
AD01 - Change of registered office address | 16 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2012 | |
AR01 - Annual Return | 10 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2012 | |
AA - Annual Accounts | 05 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 23 March 2011 | |
AR01 - Annual Return | 22 March 2011 | |
CH01 - Change of particulars for director | 22 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2011 | |
AD01 - Change of registered office address | 02 December 2010 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH03 - Change of particulars for secretary | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AD01 - Change of registered office address | 19 January 2010 | |
363a - Annual Return | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
AA - Annual Accounts | 17 November 2008 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 25 January 2008 | |
287 - Change in situation or address of Registered Office | 26 April 2007 | |
363a - Annual Return | 01 January 2007 | |
AA - Annual Accounts | 15 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363a - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 10 January 2005 | |
NEWINC - New incorporation documents | 30 October 2003 |