About

Registered Number: 04948713
Date of Incorporation: 30/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 71 Carvers Croft, Woolmer Green, Knebworth, Hertfordshire, SG3 6LX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.