Bds Contracts Limited

DataGardener
dissolved
Unknown

Bds Contracts Limited

07519480Private Limited With Share Capital

11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ
Incorporated

07/02/2011

Company Age

15 years

Directors

3

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Bds Contracts Limited (07519480) is a private limited with share capital incorporated on 07/02/2011 (15 years old) and registered in droitwich, WR99AJ. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 07/02/2011
WR99AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2019
Resolution
Category:Resolution
Date:21-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Resolution
Category:Resolution
Date:07-12-2016
Resolution
Category:Resolution
Date:06-12-2016
Resolution
Category:Resolution
Date:05-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2016
Capital Allotment Shares
Category:Capital
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Capital Allotment Shares
Category:Capital
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Termination Secretary Company With Name
Category:Officers
Date:11-02-2011
Incorporation Company
Category:Incorporation
Date:07-02-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2019
Filing Date24/10/2018
Latest Accounts31/01/2018

Trading Addresses

11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR99AJRegistered

Contact

11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ