CS01 |
Confirmation statement with no updates May 24, 2024
filed on: 24th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2020
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 9, 2018 new director was appointed.
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Burgess Diagnostics Limited Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ. Change occurred on March 22, 2017. Company's previous address: C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD England.
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 22nd, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 22, 2016: 2000.00 GBP
|
capital |
|
AD01 |
New registered office address C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD. Change occurred on May 31, 2016. Company's previous address: C/O C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD England.
filed on: 31st, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD. Change occurred on May 31, 2016. Company's previous address: C/O C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD England.
filed on: 31st, May 2016
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, May 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bdvh number two LIMITEDcertificate issued on 19/05/16
filed on: 19th, May 2016
|
change of name |
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 29, 2016
filed on: 29th, April 2016
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, April 2016
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, April 2016
|
incorporation |
Free Download
(17 pages)
|
AD01 |
New registered office address C/O C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD. Change occurred on April 13, 2016. Company's previous address: Leigh House 28-32 st Paul;S Street Leeds West Yorkshire LS1 2JT.
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 5th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090643100001, created on March 31, 2016
filed on: 4th, April 2016
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 090643100002, created on March 31, 2016
filed on: 4th, April 2016
|
mortgage |
Free Download
(37 pages)
|
AA |
Small company accounts for the period up to November 30, 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 2nd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 2, 2015: 2000.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to November 30, 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to November 30, 2014
filed on: 14th, May 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 14th, November 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 10, 2014: 2000.00 GBP
filed on: 23rd, July 2014
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, June 2014
|
resolution |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2014
|
incorporation |
Free Download
(34 pages)
|