CS01 |
Confirmation statement with no updates Fri, 12th Apr 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 23rd Apr 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Jubilee Road Jubilee Road Grays Essex RM20 3BT England on Tue, 21st Sep 2021 to 68 Stanley Avenue Barking Essex IG11 0LE
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Colne House 51 Colne House 103 Harts Lane Barking Essex IG11 8LT on Fri, 13th Dec 2019 to 15 Jubilee Road Jubilee Road Grays Essex RM20 3BT
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Apr 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Apr 2015
filed on: 3rd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 3rd May 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11a Electric Parade Seven Kings Road Ilford Essex IG3 8BY on Mon, 15th Sep 2014 to 51 Colne House 51 Colne House 103 Harts Lane Barking Essex IG11 8LT
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Apr 2014
filed on: 3rd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bdl logistics LIMITEDcertificate issued on 11/09/13
filed on: 11th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 11th Sep 2013 to change company name
change of name
|
|
TM01 |
Director's appointment terminated on Tue, 13th Aug 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th Jul 2013 new director was appointed.
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Apr 2013
filed on: 6th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 22nd Dec 2012
filed on: 22nd, December 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bristows courier LIMITEDcertificate issued on 13/09/12
filed on: 13th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 12th Sep 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Apr 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Apr 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Fri, 4th Mar 2011, company appointed a new person to the position of a secretary
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 22nd Nov 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2010
| incorporation
|
Free Download
(23 pages)
|