- Company Overview for EARLYBID LIMITED (06973778)
- Filing history for EARLYBID LIMITED (06973778)
- People for EARLYBID LIMITED (06973778)
- More for EARLYBID LIMITED (06973778)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 August 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
24 Jan 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
30 Jun 2023 | CH01 | Director's details changed for Mr Michael Walsh on 1 June 2023 | |
17 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
21 Apr 2023 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR England to Astley House Lower Green Lane Astley Manchester M29 7JZ on 21 April 2023 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
10 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
10 Feb 2022 | PSC07 | Cessation of Charterneed Limited as a person with significant control on 7 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 10 February 2022 | |
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
22 Jun 2021 | AA01 | Current accounting period extended from 28 August 2021 to 31 August 2021 | |
10 Jun 2021 | AA | Group of companies' accounts made up to 31 August 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Michael Walsh on 2 December 2020 | |
07 Jan 2021 | PSC02 | Notification of Charterneed Limited as a person with significant control on 9 December 2020 | |
07 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2021 | |
19 Nov 2020 | CH01 | Director's details changed for John Walsh on 2 November 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Mayo House 4 Overman Way Manchester M27 8BQ on 19 October 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
09 Jun 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 28 August 2018 |