Advanced company searchLink opens in new window

EARLYBID LIMITED

Company number 06973778

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)
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
  • RES13 ‐ Distribution in specie by way of a transfer/company business 12/08/2021
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