BDP ADVANCED TECHNOLOGIES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-16 View Report
Confirmation statement. Statement with no updates. 2023-10-19 View Report
Accounts. Accounts type dormant. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Accounts. Accounts type dormant. 2021-12-08 View Report
Officers. Officer name: Mr Nicholas Stuart Fairham. Appointment date: 2021-11-20. 2021-11-23 View Report
Officers. Termination date: 2021-11-19. Officer name: John Mcmanus. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Officers. Officer name: Ms Heather Olwyn Wells. Change date: 2021-06-11. 2021-06-11 View Report
Accounts. Accounts type dormant. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Accounts type dormant. 2020-01-17 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Accounts. Accounts type dormant. 2019-02-26 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Accounts. Accounts type dormant. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-10-16 View Report
Officers. Termination date: 2016-12-31. Officer name: David Charles Cash. 2017-10-16 View Report
Accounts. Accounts type dormant. 2017-09-13 View Report
Officers. Change date: 2017-07-04. Officer name: Mr John Mcmanus. 2017-07-25 View Report
Accounts. Change account reference date company current shortened. 2017-06-16 View Report
Officers. Officer name: Ms Heather Olwyn Wells. Appointment date: 2017-05-01. 2017-05-02 View Report
Officers. Officer name: Brynley Fussell. Termination date: 2017-04-30. 2017-05-02 View Report
Officers. Officer name: Ms Heather Olwyn Wells. Change date: 2016-12-13. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type full. 2016-06-26 View Report
Mortgage. Charge number: 1. 2015-11-27 View Report
Capital. Description: Statement by Directors. 2015-10-21 View Report
Capital. Capital statement capital company with date currency figure. 2015-10-21 View Report
Insolvency. Description: Solvency Statement dated 07/10/15. 2015-10-21 View Report
Resolution. Description: Resolutions. 2015-10-21 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Accounts. Accounts type full. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Accounts. Accounts type full. 2014-05-15 View Report
Officers. Officer name: Mr John Mcmanus. 2014-01-28 View Report
Officers. Officer name: Peter Drummond. 2014-01-17 View Report
Officers. Officer name: Peter Drummond. 2014-01-17 View Report
Accounts. Change account reference date company current extended. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2012-11-16 View Report
Accounts. Accounts type full. 2012-10-22 View Report
Officers. Officer name: Ms Heather Olwyn Wells. 2012-06-01 View Report
Officers. Officer name: John Parker. 2012-06-01 View Report
Accounts. Accounts type full. 2011-10-20 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Accounts. Accounts type full. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-10-06 View Report
Officers. Officer name: Keith Crossley. 2010-07-05 View Report
Officers. Change date: 2009-12-04. Officer name: Mr Brynley Fussell. 2009-12-04 View Report