Download leads from Nexok and grow your business. Find out more

Bd Marine Limited

Documents

Total Documents159
Total Pages858

Filing History

2 November 2020Cancellation of shares. Statement of capital on 31 May 2020
  • GBP 101
15 July 2020Purchase of own shares.
13 July 2020Confirmation statement made on 3 July 2020 with no updates
17 February 2020Unaudited abridged accounts made up to 31 January 2020
18 July 2019Confirmation statement made on 3 July 2019 with no updates
11 March 2019Unaudited abridged accounts made up to 31 January 2019
3 July 2018Confirmation statement made on 3 July 2018 with updates
1 June 2018Cancellation of shares. Statement of capital on 16 April 2018
  • GBP 1,377
1 June 2018Purchase of own shares.
19 April 2018Unaudited abridged accounts made up to 31 January 2018
17 April 2018Notification of Andrew Darren Woods-Dean as a person with significant control on 16 April 2018
17 April 2018Appointment of Mr Bradley Micheal Smith as a secretary on 16 April 2018
17 April 2018Termination of appointment of Andrew Darren Woods Dean as a secretary on 16 April 2018
17 April 2018Termination of appointment of Guy Wesley as a director on 16 April 2018
17 April 2018Cessation of Guy Wesley as a person with significant control on 16 April 2018
10 July 2017Confirmation statement made on 10 July 2017 with no updates
10 July 2017Confirmation statement made on 10 July 2017 with no updates
24 May 2017Total exemption full accounts made up to 31 January 2017
24 May 2017Total exemption full accounts made up to 31 January 2017
19 July 2016Confirmation statement made on 16 July 2016 with updates
19 July 2016Confirmation statement made on 16 July 2016 with updates
4 April 2016Total exemption small company accounts made up to 31 January 2016
4 April 2016Total exemption small company accounts made up to 31 January 2016
24 July 2015Director's details changed for Bradley Michael Smith on 24 July 2015
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,764
24 July 2015Director's details changed for Bradley Michael Smith on 24 July 2015
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,764
23 March 2015Total exemption small company accounts made up to 31 January 2015
23 March 2015Total exemption small company accounts made up to 31 January 2015
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,764
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,764
26 March 2014Total exemption small company accounts made up to 31 January 2014
26 March 2014Total exemption small company accounts made up to 31 January 2014
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
3 May 2013Total exemption small company accounts made up to 31 January 2013
3 May 2013Total exemption small company accounts made up to 31 January 2013
26 November 2012Current accounting period extended from 31 July 2012 to 31 January 2013
26 November 2012Current accounting period extended from 31 July 2012 to 31 January 2013
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
17 October 2011Total exemption small company accounts made up to 31 July 2011
17 October 2011Total exemption small company accounts made up to 31 July 2011
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
30 March 2011Statement of capital following an allotment of shares on 26 March 2011
  • GBP 1,764
30 March 2011Statement of capital following an allotment of shares on 26 March 2011
  • GBP 1,764
25 November 2010Total exemption small company accounts made up to 31 July 2010
25 November 2010Total exemption small company accounts made up to 31 July 2010
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
21 July 2010Director's details changed for Mr Guy Wesley on 16 July 2010
21 July 2010Director's details changed for Andrew Darren Woods Dean on 16 July 2010
21 July 2010Director's details changed for Bradley Michael Smith on 16 July 2010
21 July 2010Director's details changed for Bradley Michael Smith on 16 July 2010
21 July 2010Director's details changed for Andrew Darren Woods Dean on 16 July 2010
21 July 2010Director's details changed for Mr Guy Wesley on 16 July 2010
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
12 October 2009Total exemption small company accounts made up to 31 July 2009
12 October 2009Total exemption small company accounts made up to 31 July 2009
17 July 2009Return made up to 16/07/09; full list of members
17 July 2009Return made up to 16/07/09; full list of members
25 November 2008Total exemption small company accounts made up to 31 July 2008
25 November 2008Total exemption small company accounts made up to 31 July 2008
29 July 2008Return made up to 16/07/08; full list of members
29 July 2008Registered office changed on 29/07/2008 from buildings 5 6 shamrock quay william street northam southampton SO14 5QL
29 July 2008Location of debenture register
29 July 2008Location of debenture register
29 July 2008Location of register of members
29 July 2008Registered office changed on 29/07/2008 from buildings 5 6 shamrock quay william street northam southampton SO14 5QL
29 July 2008Location of register of members
29 July 2008Return made up to 16/07/08; full list of members
28 July 2008Director's change of particulars / guy wesley / 22/02/2008
28 July 2008Director's change of particulars / guy wesley / 22/02/2008
28 January 2008Director resigned
28 January 2008Director resigned
15 January 2008Total exemption small company accounts made up to 31 July 2007
15 January 2008Total exemption small company accounts made up to 31 July 2007
16 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Director resigned
16 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Director resigned
7 February 2007Particulars of mortgage/charge
7 February 2007Particulars of mortgage/charge
5 February 2007Total exemption small company accounts made up to 31 July 2006
5 February 2007Total exemption small company accounts made up to 31 July 2006
27 July 2006Return made up to 16/07/06; full list of members
27 July 2006Return made up to 16/07/06; full list of members
19 January 2006Total exemption small company accounts made up to 31 July 2005
19 January 2006Total exemption small company accounts made up to 31 July 2005
21 September 2005Particulars of mortgage/charge
21 September 2005Particulars of mortgage/charge
27 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 January 2005Total exemption small company accounts made up to 31 July 2004
11 January 2005Total exemption small company accounts made up to 31 July 2004
26 July 2004Return made up to 16/07/04; full list of members
26 July 2004Return made up to 16/07/04; full list of members
30 December 2003Total exemption small company accounts made up to 31 July 2003
30 December 2003Total exemption small company accounts made up to 31 July 2003
30 July 2003Return made up to 16/07/03; full list of members
30 July 2003Return made up to 16/07/03; full list of members
27 May 2003Total exemption small company accounts made up to 31 July 2002
27 May 2003Total exemption small company accounts made up to 31 July 2002
14 October 2002£ sr 317@1 02/04/02
14 October 2002£ sr 317@1 02/04/02
3 September 2002£ nc 10000/12000 31/07/02
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 September 2002£ nc 10000/12000 31/07/02
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 July 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
25 July 2002Company name changed beagle dredging company LIMITED\certificate issued on 25/07/02
25 July 2002Company name changed beagle dredging company LIMITED\certificate issued on 25/07/02
25 July 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 May 2002New director appointed
7 May 2002Secretary resigned
7 May 2002Director resigned
7 May 2002New secretary appointed;new director appointed
7 May 2002Director resigned
7 May 2002New secretary appointed;new director appointed
7 May 2002Director resigned
7 May 2002Secretary resigned
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 May 2002Director resigned
7 May 2002New director appointed
26 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
26 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
21 December 2001Total exemption small company accounts made up to 31 July 2001
21 December 2001Total exemption small company accounts made up to 31 July 2001
13 September 2001Return made up to 16/07/01; full list of members
13 September 2001Return made up to 16/07/01; full list of members
5 July 2001New director appointed
5 July 2001New director appointed
5 June 2001Accounts for a small company made up to 31 July 2000
5 June 2001Accounts for a small company made up to 31 July 2000
10 August 2000Amended accounts made up to 31 July 1999
10 August 2000Amended accounts made up to 31 July 1999
7 August 2000Return made up to 16/07/00; full list of members
7 August 2000Return made up to 16/07/00; full list of members
2 June 2000Accounts for a small company made up to 31 July 1999
2 June 2000Accounts for a small company made up to 31 July 1999
27 July 1999Return made up to 16/07/99; full list of members
27 July 1999Return made up to 16/07/99; full list of members
4 June 1999Accounts for a small company made up to 31 July 1998
4 June 1999Accounts for a small company made up to 31 July 1998
4 August 1998Return made up to 16/07/98; full list of members
4 August 1998Return made up to 16/07/98; full list of members
16 July 1997Return made up to 16/07/97; full list of members
16 July 1997Return made up to 16/07/97; full list of members
4 June 1997Accounts for a small company made up to 31 July 1996
4 June 1997Accounts for a small company made up to 31 July 1996
5 July 1996Return made up to 16/07/96; full list of members
5 July 1996Return made up to 16/07/96; full list of members
3 June 1996Accounts for a small company made up to 31 July 1995
3 June 1996Accounts for a small company made up to 31 July 1995
11 July 1995Return made up to 16/07/95; full list of members
11 July 1995Return made up to 16/07/95; full list of members
2 July 1995Accounts for a small company made up to 31 July 1993
2 July 1995Accounts for a small company made up to 31 July 1994
2 July 1995Accounts for a small company made up to 31 July 1994
2 July 1995Accounts for a small company made up to 31 July 1993
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed