BJD BUILDING & LANDSCAPING LIMITED - WALSALL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type micro entity. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type micro entity. 2022-01-04 View Report
Address. Change date: 2021-08-06. Old address: C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA England. New address: Azzurri House Walsall Road Aldridge Walsall WS9 0RB. 2021-08-06 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Accounts. Accounts type micro entity. 2020-03-03 View Report
Accounts. Accounts type micro entity. 2019-04-24 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Address. Old address: 59 Lichfield Street Walsall WS4 2BX England. Change date: 2019-02-20. New address: C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA. 2019-02-20 View Report
Address. Change date: 2018-07-19. New address: 59 Lichfield Street Walsall WS4 2BX. Old address: Church Court Stourbridge Road Halesowen West Midlands B63 3TT. 2018-07-19 View Report
Accounts. Accounts type micro entity. 2018-05-29 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Accounts. Accounts type total exemption small. 2017-05-25 View Report
Mortgage. Charge number: 080148670002. Charge creation date: 2017-04-12. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Accounts. Accounts type total exemption small. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-04-09 View Report
Accounts. Accounts type total exemption small. 2014-11-21 View Report
Accounts. Change account reference date company previous extended. 2014-09-18 View Report
Address. Old address: Eight Locks House 1 Ryders Green Road West Bromwich B70 0AN. Change date: 2014-07-04. 2014-07-04 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type dormant. 2014-03-11 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Mortgage. Charge number: 080148670001. 2013-05-01 View Report
Change of name. Description: Company name changed bls recycling LIMITED\certificate issued on 25/02/13. 2013-02-25 View Report
Change of name. Change of name notice. 2013-02-25 View Report
Officers. Officer name: Karen Summers. 2013-02-22 View Report
Capital. Capital allotment shares. 2013-02-22 View Report
Incorporation. Incorporation company. 2012-04-02 View Report