Advanced company searchLink opens in new window

BIDFOOD ONE LIMITED

Company number 02931605

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)
01 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
01 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
11 Apr 2017 TM01 Termination of appointment of Brian Joffe as a director on 3 April 2017
11 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Jul 2016 AD01 Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016
30 Apr 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 13,000,122.83
08 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 13,000,122.83
09 Mar 2015 AD01 Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015
22 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 13,000,122.83
19 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
17 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
28 Jun 2012 AP01 Appointment of Mr Andrew Mark Selley as a director
02 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Mr Brian Joffe on 2 May 2012
02 May 2012 CH03 Secretary's details changed for Mr Stephen David Bender on 2 May 2012
23 Sep 2011 AA Accounts for a dormant company made up to 30 June 2011
03 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
02 Oct 2010 CERTNM Company name changed ravenglass LIMITED\certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
02 Oct 2010 CONNOT Change of name notice
14 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
08 Sep 2010 AP01 Appointment of Mr Stephen David Bender as a director