AA |
Dormant company accounts made up to March 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed bdb financial planning LIMITEDcertificate issued on 10/10/22
filed on: 10th, October 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brook Dobson Brear Ltd Hornbeam Park Oval Hornbeam Park Harrogate North Yorkshire HG2 8RB England to Gardner House Hornbeam Park Harrogate North Yorkshire HG2 8NA on July 25, 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On January 23, 2018 secretary's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On January 23, 2018 secretary's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On January 23, 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2018 to March 31, 2018
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2013 secretary's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 29, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 13, 2016: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Gresham House 5-7 st Pauls Street Leeds LS1 2JG to Brook Dobson Brear Ltd Hornbeam Park Oval Hornbeam Park Harrogate North Yorkshire HG2 8RB on January 25, 2016
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 26, 2010. Old Address: Third Floor, Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 29, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to April 23, 2008
filed on: 23rd, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to April 26, 2007
filed on: 26th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 26, 2007
filed on: 26th, April 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 18th, April 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on March 29, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 18th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 29, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 18th, April 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 18th, April 2006
| accounts
|
Free Download
(1 page)
|
288a |
On April 3, 2006 New secretary appointed;new director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 3, 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 3, 2006 New secretary appointed;new director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 3rd, April 2006
| address
|
Free Download
(1 page)
|
288a |
On April 3, 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 3rd, April 2006
| address
|
Free Download
(1 page)
|
288b |
On March 31, 2006 Secretary resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 31, 2006 Secretary resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 31, 2006 Director resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 31, 2006 Director resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(16 pages)
|