B.D. (S/W) LTD

Register to unlock more data on OkredoRegister

B.D. (S/W) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04766524

Incorporation date

15/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O LEONARD CURTIS, 40 Queen Square, Bristol BS1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2003)
dot icon07/11/2025
Final Gazette dissolved following liquidation
dot icon07/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2024
Appointment of a voluntary liquidator
dot icon27/11/2024
Removal of liquidator by court order
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2024-06-02
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-06-02
dot icon25/07/2022
Liquidators' statement of receipts and payments to 2022-06-02
dot icon16/06/2021
Appointment of a voluntary liquidator
dot icon03/06/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/03/2021
Statement of affairs with form AM02SOA
dot icon25/02/2021
Administrator's progress report
dot icon13/10/2020
Result of meeting of creditors
dot icon15/09/2020
Statement of administrator's proposal
dot icon02/09/2020
Registered office address changed from Unit 2 Lowmoor Business Park Wellington Somerset TA21 0AZ United Kingdom to 40 Queen Square Bristol BS1 4QP on 2020-09-02
dot icon19/08/2020
Appointment of an administrator
dot icon20/07/2020
Termination of appointment of Lindsey Dawn Murray as a director on 2019-07-16
dot icon20/07/2020
Termination of appointment of Lindsey Dawn Murray as a secretary on 2019-07-16
dot icon15/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon15/05/2020
Secretary's details changed for Lindsey Dawn Murray on 2020-05-15
dot icon15/05/2020
Director's details changed for Lindsey Dawn Murray on 2020-05-15
dot icon15/05/2020
Director's details changed for Alexander Julian Murray on 2020-05-15
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/10/2019
Change of details for a person with significant control
dot icon15/10/2019
Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Unit 2 Lowmoor Business Park Wellington Somerset TA21 0AZ on 2019-10-15
dot icon15/10/2019
Director's details changed for Alexander Julian Murray on 2019-10-15
dot icon14/10/2019
Change of details for a person with significant control
dot icon10/10/2019
Director's details changed for Alexander Julian Murray on 2019-10-10
dot icon10/10/2019
Registered office address changed from Mary Street House Mary Street Taunton TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2019-10-10
dot icon06/06/2019
Confirmation statement made on 2019-05-04 with updates
dot icon10/05/2019
Director's details changed for Alexander Julian Murray on 2019-05-10
dot icon09/04/2019
Previous accounting period extended from 2019-01-31 to 2019-02-28
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/11/2014
Current accounting period shortened from 2015-02-28 to 2015-01-31
dot icon09/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon08/06/2010
Director's details changed for Julian Alexander Murray on 2010-01-01
dot icon07/06/2010
Director's details changed for Lindsey Dawn Murray on 2010-01-01
dot icon11/06/2009
Return made up to 04/05/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/05/2008
Return made up to 04/05/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/06/2007
Return made up to 04/05/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon19/07/2006
Return made up to 04/05/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/05/2005
Return made up to 04/05/05; full list of members
dot icon06/12/2004
Accounts for a small company made up to 2004-02-29
dot icon14/06/2004
Return made up to 15/05/04; full list of members
dot icon24/09/2003
Certificate of change of name
dot icon07/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Memorandum and Articles of Association
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned
dot icon29/05/2003
New secretary appointed;new director appointed
dot icon29/05/2003
New director appointed
dot icon28/05/2003
Accounting reference date shortened from 31/05/04 to 28/02/04
dot icon28/05/2003
Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon21/05/2003
Certificate of change of name
dot icon15/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
04/05/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
15/05/2003 - 15/05/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
15/05/2003 - 15/05/2003
15962
Murray, Lindsey Dawn
Director
15/05/2003 - 16/07/2019
-
Murray, Alexander Julian
Director
15/05/2003 - Present
3
Murray, Lindsey Dawn
Secretary
15/05/2003 - 16/07/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About B.D. (S/W) LTD

B.D. (S/W) LTD is an(a) Dissolved company incorporated on 15/05/2003 with the registered office located at C/O LEONARD CURTIS, 40 Queen Square, Bristol BS1 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.D. (S/W) LTD?

toggle

B.D. (S/W) LTD is currently Dissolved. It was registered on 15/05/2003 and dissolved on 07/11/2025.

Where is B.D. (S/W) LTD located?

toggle

B.D. (S/W) LTD is registered at C/O LEONARD CURTIS, 40 Queen Square, Bristol BS1 4QP.

What does B.D. (S/W) LTD do?

toggle

B.D. (S/W) LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for B.D. (S/W) LTD?

toggle

The latest filing was on 07/11/2025: Final Gazette dissolved following liquidation.