BRD MANAGEMENT SOLUTIONS LIMITED

7 Nibbs Terrace 7 Nibbs Terrace, Trowbridge, BA14 6RX, England
StatusDISSOLVED
Company No.06498066
CategoryPrivate Limited Company
Incorporated08 Feb 2008
Age16 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months, 12 days

SUMMARY

BRD MANAGEMENT SOLUTIONS LIMITED is an dissolved private limited company with number 06498066. It was incorporated 16 years, 4 months, 22 days ago, on 08 February 2008 and it was dissolved 4 years, 4 months, 12 days ago, on 18 February 2020. The company address is 7 Nibbs Terrace 7 Nibbs Terrace, Trowbridge, BA14 6RX, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: Te Anau Bratton Fleming Barnstaple EX31 4TJ England

New address: 7 Nibbs Terrace Holt Trowbridge BA14 6RX

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-10

Old address: 6 Culls Meadow Evesham Road Toddington Cheltenham Gloucestershire GL54 5BZ England

New address: Te Anau Bratton Fleming Barnstaple EX31 4TJ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-29

Old address: 31 Langtry Court Providence Hill Bursledon Southampton Hampshire SO31 8JR

New address: 6 Culls Meadow Evesham Road Toddington Cheltenham Gloucestershire GL54 5BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Ms Cathryn Dawn Dudey

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Mr Barrie Robert Dudey

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2015

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-23

Officer name: Ms Cathryn Dawn Dudey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-29

Old address: 10 Huxley Way Bishops Cleeve Cheltenham Gloucestershire GL52 7XU

New address: 31 Langtry Court Providence Hill Bursledon Southampton Hampshire SO31 8JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2014

Action Date: 19 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-19

Officer name: Mrs Cathryn Dawn Dudey

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 19 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-19

Officer name: Mrs Cathryn Dawn Dudey

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 19 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-19

Officer name: Ms Cathryn Dawn Springate

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2014

Action Date: 19 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-19

Officer name: Ms Cathryn Dawn Springate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Ms Cathryn Dawn Springate

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Mr Barrie Robert Dudey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-02-28

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / cathryn springate / 02/03/2009

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / barrie dudley / 02/03/2009

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sameday company services LIMITED

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wildman & battell LIMITED

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms cathryn dawn springate

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ms cathryn dawn springate

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr barrie robert dudley

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 18/03/2008 from 23 woodmancote vale, woodmancote cheltenham gloucestershire GL52 9RJ

Documents

View document PDF

Certificate change of name company

Date: 29 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brd management services LIMITED\certificate issued on 04/03/08

Documents

View document PDF

Incorporation company

Date: 08 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE MATHS LIMITED

29 ST JAMES ROAD,WEST YORKSHIRE,LS29 9PY

Number:04713591
Status:ACTIVE
Category:Private Limited Company

ASSURED PRODUCT SOLUTIONS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09629149
Status:ACTIVE
Category:Private Limited Company

CHEMIKIL PRESERVATION LIMITED

SHERWOOD HOUSE,PAISLEY,PA1 3QI

Number:SC141905
Status:LIQUIDATION
Category:Private Limited Company

CPL FREIGHT LIMITED

UNIT 3 SUNSET BUSINESS CENTRE,WIDNES,WA8 0QR

Number:10236539
Status:ACTIVE
Category:Private Limited Company

LA 2012 LIMITED

LINPAC WAKEFIELD ROAD,PONTEFRACT,WF7 5DE

Number:05319852
Status:ACTIVE
Category:Private Limited Company

STUDIO RENTAL SPECIALISTS LTD.

THE OLD CHURCH SCHOOL,FROME,BA11 1HR

Number:10788943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source