- Company Overview for BIDBOROUGH PRODUCTION LIMITED (06025045)
- Filing history for BIDBOROUGH PRODUCTION LIMITED (06025045)
- People for BIDBOROUGH PRODUCTION LIMITED (06025045)
- Insolvency for BIDBOROUGH PRODUCTION LIMITED (06025045)
- More for BIDBOROUGH PRODUCTION LIMITED (06025045)
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) |
---|---|---|---|
09 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2019 | AD01 | Registered office address changed from C/O C/O Weatherbys Bank 52-60 Sanders Road Wellingborough Northamptonshire NN8 4BX to Townshend House Crown Road Norwich NR1 3DT on 2 April 2019 | |
01 Apr 2019 | LIQ01 | Declaration of solvency | |
01 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | PSC01 | Notification of Roger Nicholas Weatherby as a person with significant control on 6 April 2016 | |
18 Dec 2018 | PSC07 | Cessation of Alison Beatrix Weatherby as a person with significant control on 7 December 2017 | |
17 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
12 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
03 Mar 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
25 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
24 Dec 2012 | AD01 | Registered office address changed from Weatherbys Bank Ltd, Sanders Road, Wellingborough Northamptonshire NN8 4BX on 24 December 2012 | |
21 Dec 2012 | CH01 | Director's details changed for Mr Roger Nicholas Weatherby on 21 December 2012 |