BDA SURVEYING LIMITED

Register to unlock more data on OkredoRegister

BDA SURVEYING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04912280

Incorporation date

25/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

167 London Road, Leicester LE2 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2003)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon12/05/2025
Appointment of Mrs Colleen Louise Niland as a director on 2025-05-09
dot icon12/05/2025
Appointment of Mr John Russell O'regan as a director on 2025-05-09
dot icon12/05/2025
Appointment of Mr Phillip Russell Wilkie as a director on 2025-05-09
dot icon12/02/2025
Termination of appointment of Robert Spencer Hubbard as a director on 2025-02-07
dot icon12/02/2025
Cessation of Robert Spencer Hubbard as a person with significant control on 2025-02-07
dot icon12/02/2025
Cessation of Anthony David Regan as a person with significant control on 2025-02-07
dot icon12/02/2025
Notification of Bda Holdings (Leicester) Ltd as a person with significant control on 2025-02-07
dot icon12/02/2025
Registration of charge 049122800001, created on 2025-02-07
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon21/09/2024
Resolutions
dot icon16/09/2024
Change of share class name or designation
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Director's details changed for Mr Anthony Regan on 2021-04-28
dot icon28/04/2021
Secretary's details changed for Mr Anthony Regan on 2021-04-28
dot icon28/04/2021
Change of details for Mr Anthony Regan as a person with significant control on 2021-04-28
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Director's details changed for Robert Spencer Hubbard on 2016-07-29
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon20/05/2014
Director's details changed for Mr Anthony Regan on 2014-05-17
dot icon20/05/2014
Secretary's details changed for Mr Anthony Regan on 2014-05-17
dot icon03/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Director's details changed for Mr Anthony Regan on 2013-01-27
dot icon28/01/2013
Secretary's details changed for Mr Anthony Regan on 2013-01-27
dot icon04/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Resolutions
dot icon19/01/2012
Cancellation of shares. Statement of capital on 2012-01-19
dot icon19/01/2012
Purchase of own shares.
dot icon19/12/2011
Termination of appointment of Dominic Devlin as a director
dot icon30/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon24/01/2011
Director's details changed for Dominic Devlin on 2010-10-04
dot icon04/10/2010
Director's details changed for Robert Spencer Hubbard on 2010-08-26
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Anthony Regan on 2009-11-26
dot icon10/12/2009
Secretary's details changed for Anthony Regan on 2009-11-26
dot icon10/12/2009
Director's details changed for Robert Spencer Hubbard on 2009-11-26
dot icon10/12/2009
Director's details changed for Dominic Devlin on 2009-11-26
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Registered office changed on 07/05/2009 from 25A chapel street oadby leicester LE2 5AD
dot icon28/11/2008
Return made up to 26/11/08; full list of members
dot icon15/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/10/2007
Return made up to 25/09/07; no change of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Secretary resigned
dot icon17/10/2006
Return made up to 25/09/06; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/11/2005
Return made up to 25/09/05; full list of members
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon01/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/10/2004
Return made up to 25/09/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon05/11/2003
Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon25/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
125.38K
-
0.00
315.48K
-
2022
22
184.89K
-
0.00
403.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Regan, Anthony
Director
28/09/2005 - Present
3
Mr Dominic Devlin
Director
27/09/2005 - 11/12/2011
5
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/09/2003 - 24/09/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/09/2003 - 24/09/2003
15962
Hubbard, Robert Spencer
Director
25/09/2003 - 07/02/2025
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDA SURVEYING LIMITED

BDA SURVEYING LIMITED is an(a) Active company incorporated on 25/09/2003 with the registered office located at 167 London Road, Leicester LE2 1EG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BDA SURVEYING LIMITED?

toggle

BDA SURVEYING LIMITED is currently Active. It was registered on 25/09/2003 .

Where is BDA SURVEYING LIMITED located?

toggle

BDA SURVEYING LIMITED is registered at 167 London Road, Leicester LE2 1EG.

What does BDA SURVEYING LIMITED do?

toggle

BDA SURVEYING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BDA SURVEYING LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.