Bdp International Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 13, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
ROSTRUM FORWARDING LIMITED
Company type Private Limited Company , Active Company Number 00971060 Record last updated Thursday, May 14, 2020 2:48:33 AM UTC Official Address Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent United Kingdom Da26qe Stone There are 3 companies registered at this street
Postal Code DA26QE Sector Other transportation support activities
Visits Searches Document Type Publication date Download link Registry May 1, 2020 Appointment of a man as Director and Managing Director Registry Jan 1, 2019 Resignation of one Director (a woman) Registry Oct 12, 2018 Appointment of a man as Certified Chartered Accountant and Director Registry Aug 31, 2018 Resignation of one Director (a man) Financials May 13, 2015 Annual accounts Registry Apr 27, 2015 Change of registered office address Registry Dec 2, 2014 Annual return Registry Sep 29, 2014 Appointment of a man as Director Registry Sep 29, 2014 Appointment of a man as Director 9710... Registry Sep 29, 2014 Appointment of a woman as Director Registry Sep 29, 2014 Resignation of one Director Registry Sep 17, 2014 Notice of striking-off action discontinued Registry Sep 16, 2014 First notification of strike-off action in london gazette Registry Sep 15, 2014 Annual return Registry May 15, 2014 Authority- purchase shares other than from capital Registry May 13, 2014 Return of allotment of shares Financials Apr 15, 2014 Annual accounts Registry Apr 1, 2014 Three appointments: a woman and 2 men,: a woman and 2 men Registry Apr 1, 2014 Resignation of one Ceo/Int Logistics & Shipping and one Director (a man) Financials Sep 24, 2013 Annual accounts Registry Jun 7, 2013 Annual return Registry Jan 9, 2013 Resignation of one Secretary Registry Jan 9, 2013 Resignation of one Director Registry Dec 20, 2012 Resignation of one Company Director and one Director (a man) Financials Oct 4, 2012 Annual accounts Registry Sep 15, 2012 Notice of striking-off action discontinued Registry Sep 14, 2012 Annual return Registry Sep 11, 2012 First notification of strike-off action in london gazette Financials Sep 29, 2011 Annual accounts Registry May 20, 2011 Annual return Registry May 20, 2011 Change of particulars for director Registry May 20, 2011 Change of particulars for director 9710... Registry May 20, 2011 Change of particulars for director Registry May 20, 2011 Change of particulars for secretary Registry Jun 11, 2010 Annual return Financials Apr 6, 2010 Annual accounts Financials Feb 4, 2010 Annual accounts 9710... Registry Nov 3, 2009 Change of accounting reference date Registry Oct 15, 2009 Resignation of one Director Registry Oct 15, 2009 Appointment of a man as Secretary Registry Oct 15, 2009 Resignation of one Secretary Registry Oct 15, 2009 Appointment of a man as Director Registry Oct 15, 2009 Appointment of a man as Director 9710... Registry Jul 16, 2009 Annual return Registry Jun 30, 2009 Company name change Registry Jun 30, 2009 Change of name certificate Registry May 29, 2009 Three appointments: 3 men Financials Dec 8, 2008 Annual accounts Registry Jun 3, 2008 Annual return Financials Feb 2, 2008 Annual accounts Registry Jan 15, 2008 Resignation of a secretary Registry Jan 15, 2008 Resignation of a secretary 9710... Registry Jan 15, 2008 Appointment of a secretary Registry Jan 15, 2008 Appointment of a director Registry Dec 20, 2007 Two appointments: 2 men Registry Jun 12, 2007 Annual return Financials Feb 2, 2007 Annual accounts Registry Jun 14, 2006 Annual return Financials Jan 4, 2006 Annual accounts Registry Jul 19, 2005 Annual return Financials Dec 7, 2004 Annual accounts Registry May 26, 2004 Annual return Registry Apr 30, 2004 Resignation of a director Registry Apr 30, 2004 Appointment of a secretary Registry Apr 27, 2004 Appointment of a woman as Secretary Financials Aug 19, 2003 Annual accounts Registry Jun 18, 2003 Annual return Financials Jul 16, 2002 Annual accounts Registry Jun 17, 2002 Annual return Financials Jul 5, 2001 Annual accounts Registry Jun 13, 2001 Annual return Registry Jun 19, 2000 Annual return 9710... Financials Jun 14, 2000 Annual accounts Registry Jan 31, 2000 Appointment of a director Registry Jan 31, 2000 Resignation of a director Registry Jan 21, 2000 Resignation of one Shipping & Forwarding Agent and one Director (a man) Financials Jul 9, 1999 Annual accounts Registry Jun 8, 1999 Annual return Registry Nov 5, 1998 Change in situation or address of registered office Financials Jun 12, 1998 Annual accounts Registry May 31, 1998 Annual return Financials Jul 16, 1997 Annual accounts Registry Jul 5, 1997 Annual return Registry Jun 12, 1996 Annual return 9710... Financials Jun 11, 1996 Annual accounts Financials Jul 4, 1995 Annual accounts 9710... Registry Jun 13, 1995 Annual return Financials Aug 10, 1994 Annual accounts Registry Jun 13, 1994 Annual return Registry Apr 21, 1994 Change in situation or address of registered office Financials Jun 28, 1993 Annual accounts Registry Jun 18, 1993 Director's particulars changed Registry Jun 18, 1993 Annual return Registry Aug 26, 1992 Change in situation or address of registered office Financials Jun 10, 1992 Annual accounts Registry Jun 5, 1992 Annual return Registry Jun 5, 1992 Director's particulars changed Financials Jun 12, 1991 Annual accounts Registry Jun 12, 1991 Annual return Registry Jun 5, 1991 Two appointments: 2 men