Advanced company searchLink opens in new window

TAVISTOCK BID LIMITED

Company number 07461988

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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