- Company Overview for GARRETS BIDCO LIMITED (07954873)
- Filing history for GARRETS BIDCO LIMITED (07954873)
- People for GARRETS BIDCO LIMITED (07954873)
- Charges for GARRETS BIDCO LIMITED (07954873)
- More for GARRETS BIDCO LIMITED (07954873)
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) |
---|---|---|---|
21 Mar 2013 | CH03 | Secretary's details changed for Barry John Samms on 1 March 2013 | |
20 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
20 Mar 2013 | AD02 | Register inspection address has been changed | |
25 Sep 2012 | TM01 | Termination of appointment of Ian Wood as a director | |
02 Apr 2012 | AP01 | Appointment of Geoffrey Brian Battersby as a director | |
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 16 March 2012
|
|
27 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2012 | AP01 | Appointment of Derrick William Samms as a director | |
19 Mar 2012 | AP03 | Appointment of Barry John Samms as a secretary | |
19 Mar 2012 | AD01 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 19 March 2012 | |
13 Mar 2012 | AP01 | Appointment of George Brian Phillips as a director | |
12 Mar 2012 | AP01 | Appointment of Ian David Hadfield Wood as a director | |
12 Mar 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
12 Mar 2012 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 12 March 2012 | |
12 Mar 2012 | TM01 | Termination of appointment of Martin Winter as a director | |
12 Mar 2012 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
17 Feb 2012 | NEWINC | Incorporation |