Advanced company searchLink opens in new window

HEL BIDCO LTD

Company number 07313152

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)
08 Jan 2015 CH01 Director's details changed for Richard Anthony Winslow on 8 January 2015
08 Jan 2015 CH03 Secretary's details changed for James Shutler on 8 January 2015
08 Jan 2015 CH01 Director's details changed for James Leslie Shutler on 8 January 2015
07 Jan 2015 AD01 Registered office address changed from , Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015
06 Jan 2015 AA Full accounts made up to 31 December 2013
02 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 14/01/2014
02 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 31/10/2013
29 Sep 2014 AD01 Registered office address changed from , 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014
05 Aug 2014 TM01 Termination of appointment of Patrick Pulvermueller as a director on 24 July 2014
05 Aug 2014 TM01 Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014
05 Aug 2014 AP01 Appointment of Richard Anthony Winslow as a director on 24 July 2014
31 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 164,108,022
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
17 Feb 2014 TM01 Termination of appointment of Thomas Vollrath as a director
28 Jan 2014 AP01 Appointment of Matthew Stephen Mansell as a director
28 Jan 2014 AP01 Appointment of James Leslie Shutler as a director
28 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 164,108,022.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/01/2015.
07 Dec 2013 MR01 Registration of charge 073131520003
07 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 15,864,370.00
02 Nov 2013 MR01 Registration of charge 073131520002
23 Oct 2013 MR04 Satisfaction of charge 1 in full
20 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
18 Sep 2013 TM01 Termination of appointment of John Lovering as a director
17 Sep 2013 TM01 Termination of appointment of Jens-Philip Weiss as a director