- Company Overview for BIDFOOD ONE LIMITED (02931605)
- Filing history for BIDFOOD ONE LIMITED (02931605)
- People for BIDFOOD ONE LIMITED (02931605)
- Insolvency for BIDFOOD ONE LIMITED (02931605)
- More for BIDFOOD ONE LIMITED (02931605)
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
|
|
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
|
|
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
|
|
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
|
|
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 |