- Company Overview for TAVISTOCK BID LIMITED (07461988)
- Filing history for TAVISTOCK BID LIMITED (07461988)
- People for TAVISTOCK BID LIMITED (07461988)
- More for TAVISTOCK BID LIMITED (07461988)
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) |
---|---|---|---|
29 Apr 2016 | AD01 | Registered office address changed from Ridge Grove Russell Street Tavistock PL19 8BE to Bedford Chambers Bedford Square Tavistock PL19 0AD on 29 April 2016 | |
24 Dec 2015 | AR01 | Annual return made up to 7 December 2015 no member list | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Dec 2014 | AR01 | Annual return made up to 7 December 2014 no member list | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Christopher Michael Hair as a director on 16 October 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr James Edward Mcdowall as a director on 21 August 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Valerie O'neill as a director on 8 July 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Alison Bickell as a director | |
18 Feb 2014 | TM01 | Termination of appointment of Adam Fleet as a director | |
18 Feb 2014 | TM01 | Termination of appointment of Seth Robertson as a director | |
02 Jan 2014 | AR01 | Annual return made up to 7 December 2013 no member list | |
13 Dec 2013 | TM01 | Termination of appointment of Valerie Davenport as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Victoria Davey as a director | |
26 Nov 2013 | AP01 | Appointment of Valerie O'neill as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Adam Daniel Fleet as a director | |
26 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Sandra Dineley-Jones as a director | |
03 May 2013 | AP01 | Appointment of Mr John Guy Talbot as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Lisa Hair as a director | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Jan 2013 | AP01 | Appointment of Seth Robertson as a director | |
11 Jan 2013 | AP01 | Appointment of Alison Mary Bickell as a director |