Halesowen
Warwickshire
B63 1BE
Director Name | Mr John Alexander Elder |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage The Village Prestbury Macclesfield SK10 4DG |
Director Name | Mr Clive James Mowbray Darlaston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3ND |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mr Michael Christopher Holt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 27 June 2017) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 69 Watling Street Grendon Warwickshire CV9 2PQ |
Secretary Name | Mr David Geoffrey Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whatcroft Hall Whatcroft Cheshire CW9 7SQ |
Registered Address | Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bdi Group LTD 100.00% Ordinary |
---|
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
5 November 2021 | Delivered on: 25 November 2021 Persons entitled: Capital Life Group Limited Classification: A registered charge Outstanding |
---|---|
27 June 2018 | Delivered on: 28 June 2018 Persons entitled: B D I Group Limited Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 18 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 November 2020 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 29 September 2019 (8 pages) |
7 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
5 November 2019 | Previous accounting period extended from 31 March 2019 to 29 September 2019 (1 page) |
3 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 August 2018 | Registered office address changed from C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 22 August 2018 (1 page) |
28 June 2018 | Registration of charge 035341030002, created on 27 June 2018 (37 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (3 pages) |
18 December 2017 | Registration of charge 035341030001, created on 15 December 2017 (23 pages) |
28 July 2017 | Appointment of Mr John Alexander Elder as a director on 20 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr John Alexander Elder as a director on 20 July 2017 (2 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
29 June 2017 | Termination of appointment of Michael Christopher Holt as a director on 27 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Michael Christopher Holt as a director on 27 June 2017 (1 page) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
8 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
12 March 2015 | Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 12 March 2015 (1 page) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
15 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 April 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
19 April 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
26 March 2012 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 26 March 2012 (1 page) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
22 March 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
14 October 2009 | Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS on 14 October 2009 (1 page) |
21 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
21 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
23 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
23 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
26 January 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
26 January 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
14 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
14 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
4 May 2003 | Secretary's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Return made up to 24/03/02; full list of members (6 pages) |
13 January 2003 | Return made up to 24/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 April 2001 | Company name changed computer assisted marketing comp any LTD\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed computer assisted marketing comp any LTD\certificate issued on 06/04/01 (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
23 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
23 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: queensgate house suffolk street birmingham B1 1LX (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: queensgate house suffolk street birmingham B1 1LX (1 page) |
22 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: lloyds house 22 lloyd street manchester M2 5WA (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: lloyds house 22 lloyd street manchester M2 5WA (1 page) |
9 November 1998 | Company name changed spi (communications) LIMITED\certificate issued on 10/11/98 (2 pages) |
9 November 1998 | Company name changed spi (communications) LIMITED\certificate issued on 10/11/98 (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
8 April 1998 | Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
8 April 1998 | Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
24 March 1998 | Incorporation (11 pages) |
24 March 1998 | Incorporation (11 pages) |