- Company Overview for B BIDS LTD (07473073)
- Filing history for B BIDS LTD (07473073)
- People for B BIDS LTD (07473073)
- More for B BIDS LTD (07473073)
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 May 2018 | TM01 | Termination of appointment of Victoria Elizabeth Clement as a director on 27 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Marilyn Martin as a director on 27 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Richard Clive Stace as a director on 27 April 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
15 Jun 2017 | AP01 | Appointment of Mrs Marilyn Martin as a director on 1 June 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr Christopher Mark Dirham Turner as a director on 1 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 17 December 2015
Statement of capital on 2016-02-26
|
|
03 Feb 2016 | AP01 | Appointment of Mr Richard Clive Stace as a director on 18 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Mrs Victoria Elizabeth Clement as a director on 18 January 2016 | |
14 Dec 2015 | TM01 | Termination of appointment of Julie Anne Marie Grail as a director on 1 December 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR to The Masters House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ on 14 January 2015 | |
14 Jan 2015 | CH01 | Director's details changed for Fiona Wright on 12 January 2015 | |
14 Jan 2015 | CH01 | Director's details changed for Mrs Patricia Summers on 12 January 2015 | |
14 Jan 2015 | CH01 | Director's details changed for Dr Julie Anne Marie Grail on 12 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
15 Jul 2014 | TM01 | Termination of appointment of Sarah Bremner Telles as a director on 24 June 2014 | |
15 Jul 2014 | AP01 | Appointment of Fiona Wright as a director on 26 June 2014 | |
15 Jul 2014 | AP01 | Appointment of Mrs Patricia Summers as a director on 26 June 2014 | |
17 Jun 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2013 |