About

Registered Number: 06425086
Date of Incorporation: 13/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 2a Rickyard Barn Stoke Road, Blisworth, Northampton, NN7 3DB,

 

Founded in 2007, Business Data Group Ltd have registered office in Northampton, it's status at Companies House is "Active". There is one director listed for the business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Lesley Ann 17 January 2008 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 03 April 2020
AP01 - Appointment of director 01 October 2019
CS01 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
AA - Annual Accounts 13 June 2019
RP04AR01 - N/A 06 December 2018
RP04AR01 - N/A 06 December 2018
RP04AR01 - N/A 06 December 2018
RP04CS01 - N/A 19 November 2018
RP04CS01 - N/A 19 November 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 20 June 2018
CH01 - Change of particulars for director 21 November 2017
RESOLUTIONS - N/A 13 November 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 27 June 2017
AD01 - Change of registered office address 06 February 2017
AD01 - Change of registered office address 16 January 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 04 July 2016
MR04 - N/A 24 March 2016
AD01 - Change of registered office address 04 March 2016
AR01 - Annual Return 27 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 08 September 2014
CERTNM - Change of name certificate 30 August 2014
AD01 - Change of registered office address 01 May 2014
RESOLUTIONS - N/A 16 April 2014
SH01 - Return of Allotment of shares 16 April 2014
CC04 - Statement of companies objects 16 April 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 21 December 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 26 November 2010
CH02 - Change of particulars for corporate director 21 September 2010
CH02 - Change of particulars for corporate director 03 September 2010
AA - Annual Accounts 21 April 2010
AD01 - Change of registered office address 14 April 2010
AD01 - Change of registered office address 17 February 2010
AR01 - Annual Return 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
225 - Change of Accounting Reference Date 22 December 2007
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.