Advanced company searchLink opens in new window

BIDBURY MILL MANAGEMENT COMPANY LIMITED

Company number 02569548

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2016 TM01 Termination of appointment of Lewis John Sparrow as a director on 17 August 2016
09 Mar 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 32
08 Mar 2016 TM01 Termination of appointment of a director
08 Mar 2016 AP01 Appointment of Mrs Gwen Martin-Beckett as a director on 7 March 2016
08 Mar 2016 TM01 Termination of appointment of a director
07 Mar 2016 AP01 Appointment of Mr Lewis John Sparrow as a director on 7 March 2016
07 Mar 2016 TM01 Termination of appointment of Steven Capewell as a director on 7 March 2016
07 Mar 2016 AP01 Appointment of Miss Kelly Turner as a director on 7 March 2016
07 Mar 2016 AP01 Appointment of Mr Cornelius Jacobus Willekens as a director on 7 March 2016
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
25 Feb 2016 TM01 Termination of appointment of Karen Elaine Duncan as a director on 1 January 2016
25 Feb 2016 TM01 Termination of appointment of Sheila Rose Bratt as a director on 1 January 2016
10 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
05 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 32
21 Jan 2014 TM01 Termination of appointment of Gwendoline Martin-Beckett as a director
03 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 32
22 Nov 2013 AA Accounts for a dormant company made up to 31 May 2013
20 Nov 2013 AD01 Registered office address changed from C/O Galbraith Property Services Ltd Northampton Science Park Kings Park Road Moulton Park Ind Est Northampton Northamptonshire NN3 6LG on 20 November 2013
22 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
02 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
06 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
07 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Northampton NN3 6BJ on 13 October 2010
12 Oct 2010 CH03 Secretary's details changed for Jane Phillips on 12 October 2010