BDS LOGISTICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES
2023-04-07 delete sic_code 47429 - Retail sale of telecommunications equipment other than mobile telephones
2023-04-07 insert sic_code 82990 - Other business support service activities n.e.c.
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-22 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-11-09 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-26 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-07 delete address 52B SEVERNBRIDGE IND EST SYMONDSCLIFFE WAY PORTSKEWETT MONMOUTHSHIRE NP26 5PW
2020-12-07 insert address 9 CHURCH RISE CHURCH RISE UNDY CALDICOT WALES NP26 3NR
2020-12-07 update registered_address
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 52B SEVERNBRIDGE IND EST SYMONDSCLIFFE WAY PORTSKEWETT MONMOUTHSHIRE NP26 5PW
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-10-26 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-12 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-08 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-05 update statutory_documents 02/11/15 FULL LIST
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-07 update statutory_documents 02/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-04 update statutory_documents 02/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2012-11-05 update statutory_documents 02/11/12 FULL LIST
2012-10-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 02/11/11 FULL LIST
2010-11-02 update statutory_documents 02/11/10 FULL LIST
2010-10-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 02/11/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TAYLOR / 02/11/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE TAYLOR / 02/11/2009
2009-09-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents GBP IC 999.99/998.99 15/04/09 GBP SR 1@1=1
2009-05-07 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID BARTON
2008-12-10 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-11-04 update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-17 update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06
2005-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-30 update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/05 FROM: C/O MILFORDS ACCOUNTANTS VICTORIA HOUSE 250 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ
2004-12-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-04 update statutory_documents DIRECTOR RESIGNED
2004-11-04 update statutory_documents SECRETARY RESIGNED
2004-11-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION