Advanced company searchLink opens in new window

B BIDS LTD

Company number 07473073

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)
27 Sep 2024 AA Accounts for a small company made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
01 Jun 2022 CH01 Director's details changed for Fiona Wright on 30 May 2022
01 Jun 2022 CH01 Director's details changed for Mr Christopher Mark Dirham Turner on 30 May 2022
23 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
13 Oct 2021 AA Accounts for a small company made up to 31 December 2020
02 Aug 2021 TM01 Termination of appointment of Patricia Summers as a director on 30 July 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Dec 2020 TM01 Termination of appointment of Paul Clement as a director on 17 December 2020
17 Dec 2020 TM01 Termination of appointment of Martin John Wallace as a director on 17 December 2020
09 Nov 2020 AA Accounts for a small company made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
05 Dec 2019 AP03 Appointment of Christine Cox as a secretary on 5 December 2019
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 Jan 2019 PSC05 Change of details for Central Management Solutions Limited as a person with significant control on 1 January 2019
02 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with updates
20 Dec 2018 CH01 Director's details changed for Fiona Wright on 18 September 2018
27 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 AD01 Registered office address changed from The Masters House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ England to 33 Margaret Street London W1G 0JD on 9 May 2018
09 May 2018 AP01 Appointment of Mr John Graeme Campbell Clark as a director on 27 April 2018
09 May 2018 AP01 Appointment of Mr Martin John Wallace as a director on 27 April 2018