Manchester
M4 6AF
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Bd Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £292 |
Cash | £192 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
1 November 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
27 January 2022 | Confirmation statement made on 1 September 2021 with updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
17 June 2021 | Director's details changed for Mr Benjamin Jonathon Shapiro on 10 June 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 July 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
10 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
6 March 2019 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 June 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
17 May 2018 | Change of details for Mr Benjamin Jonathon Shapiro as a person with significant control on 10 May 2018 (2 pages) |
17 May 2018 | Change of details for Mr Richard Lee Shonn as a person with significant control on 10 May 2018 (2 pages) |
15 May 2018 | Cessation of Bd Group Limited as a person with significant control on 1 January 2018 (1 page) |
15 May 2018 | Notification of Richard Lee Shonn as a person with significant control on 1 January 2018 (2 pages) |
15 May 2018 | Cessation of Steven Martin Shonn as a person with significant control on 2 January 2018 (1 page) |
15 May 2018 | Notification of Steven Martin Shonn as a person with significant control on 1 January 2018 (2 pages) |
11 May 2018 | Notification of Benjamin Jonathon Shapiro as a person with significant control on 1 May 2018 (2 pages) |
9 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
22 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
6 November 2013 | Registered office address changed from 2 Oriel Court Sale Cheshire M33 7DF United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 2 Oriel Court Sale Cheshire M33 7DF United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 2 Oriel Court Sale Cheshire M33 7DF United Kingdom on 6 November 2013 (1 page) |
30 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|