Background WavePink WaveYellow Wave

B & D COUNTRY INNS II LIMITED (08029280)

B & D COUNTRY INNS II LIMITED (08029280) is an active UK company. incorporated on 13 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B & D COUNTRY INNS II LIMITED has been registered for 13 years.

Company Number
08029280
Status
active
Type
ltd
Incorporated
13 April 2012
Age
13 years
Address
Pier House, London, W4 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & D COUNTRY INNS II LIMITED

B & D COUNTRY INNS II LIMITED is an active company incorporated on 13 April 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. B & D COUNTRY INNS II LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08029280

LTD Company

Age

13 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 30 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

LONGSHOT COUNTRY INNS II LIMITED
From: 13 April 2012To: 17 September 2018
Contact
Address

Pier House 86-93 Strand On The Green London, W4 3NN,

Previous Addresses

Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England
From: 13 June 2018To: 21 May 2020
5 Albany Courtyard Piccadilly London W1J 0HF
From: 13 June 2013To: 13 June 2018
, 118 New Bond Street, London, United Kingdom, W1S 1EW, United Kingdom
From: 13 April 2012To: 13 June 2013
Timeline

32 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
May 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Joined
Jul 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Feb 20
Capital Update
May 20
Director Left
Oct 21
Director Joined
Dec 21
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
10 July 2020
AD04Change of Accounting Records Location
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Memorandum Articles
22 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Legacy
20 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2020
SH19Statement of Capital
Legacy
20 May 2020
CAP-SSCAP-SS
Resolution
20 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts Amended With Accounts Type Group
3 February 2020
AAMDAAMD
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
26 April 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Resolution
17 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Memorandum Articles
15 June 2018
MAMA
Resolution
15 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
23 August 2017
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Move Registers To Sail Company
8 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
8 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 May 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 April 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Resolution
26 April 2012
RESOLUTIONSResolutions
Incorporation Company
13 April 2012
NEWINCIncorporation