Background WavePink WaveYellow Wave

B AND D DEVELOPMENTS (LONDON) LIMITED (03964754)

B AND D DEVELOPMENTS (LONDON) LIMITED (03964754) is an active UK company. incorporated on 5 April 2000. with registered office in Rochester. The company operates in the Construction sector, engaged in development of building projects. B AND D DEVELOPMENTS (LONDON) LIMITED has been registered for 26 years. Current directors include HOLT, David Paul.

Company Number
03964754
Status
active
Type
ltd
Incorporated
5 April 2000
Age
26 years
Address
41 High Street, Rochester, ME1 1LN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLT, David Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B AND D DEVELOPMENTS (LONDON) LIMITED

B AND D DEVELOPMENTS (LONDON) LIMITED is an active company incorporated on 5 April 2000 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in development of building projects. B AND D DEVELOPMENTS (LONDON) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03964754

LTD Company

Age

26 Years

Incorporated 5 April 2000

Size

N/A

Accounts

ARD: 29/4

Up to Date

13 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

41 High Street Rochester, ME1 1LN,

Previous Addresses

Marshall and Co Regus Panorama Park Street Ashford Kent TN24 8EZ
From: 5 August 2021To: 14 November 2022
The Old Forge 3 Poplar Road Wittersham Kent TN30 7PD
From: 3 April 2026To: 5 August 2021
The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England
From: 5 April 2000To: 3 April 2026
Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 14
Director Left
Feb 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOLT, David Paul

Active
88 Armstrong Avenue, Woodford GreenIG8 9PU
Secretary
Appointed 06 Apr 2006

HOLT, David Paul

Active
88 Armstrong Avenue, Woodford GreenIG8 9PU
Born July 1952
Director
Appointed 05 Apr 2000

SELVAGE, Darren Colin

Resigned
807 Sidcup Road, LondonSE9 3SB
Secretary
Appointed 05 Apr 2000
Resigned 06 Apr 2006

BATTLE SECRETARIES LTD

Resigned
15a High Street, BattleTN33 0AE
Corporate secretary
Appointed 05 Apr 2000
Resigned 05 Apr 2000

MORRIS, Kevin Ernest

Resigned
Sefton Road, CroydonCR0 7HR
Born September 1959
Director
Appointed 01 Aug 2010
Resigned 06 Apr 2014

MORRIS, Kevin Ernest

Resigned
Sefton Road, CroydonCR0 7HR
Born September 1959
Director
Appointed 01 Aug 2010
Resigned 06 Apr 2014

SELVAGE, Darren Colin

Resigned
807 Sidcup Road, LondonSE9 3SB
Born July 1972
Director
Appointed 05 Apr 2000
Resigned 06 Apr 2006

BATTLE DIRECTORS LTD

Resigned
15a High Street, BattleTN33 0AE
Corporate director
Appointed 05 Apr 2000
Resigned 05 Apr 2000

Persons with significant control

1

Mr David Paul Holt

Active
Armstrong Avenue, Woodford GreenIG8 9PU
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Registered Office Address Company With Date Old Address New Address
3 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
24 May 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 May 2021
AAMDAAMD
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 May 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
18 January 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
18 January 2017
AAMDAAMD
Annual Return Company With Made Up Date
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
14 August 2014
AAMDAAMD
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
18 November 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 May 2011
AR01AR01
Legacy
30 March 2011
MG01MG01
Legacy
30 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
23 October 2010
MG01MG01
Legacy
23 October 2010
MG01MG01
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts Amended With Made Up Date
25 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
27 June 2006
287Change of Registered Office
Legacy
7 June 2005
288cChange of Particulars
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
31 October 2002
287Change of Registered Office
Legacy
7 October 2002
363aAnnual Return
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
7 October 2002
287Change of Registered Office
Restoration Order Of Court
30 September 2002
AC92AC92
Gazette Dissolved Compulsary
22 January 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 September 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
287Change of Registered Office
Incorporation Company
5 April 2000
NEWINCIncorporation