- Company Overview for MURRAY BIDCO LIMITED (08153059)
- Filing history for MURRAY BIDCO LIMITED (08153059)
- People for MURRAY BIDCO LIMITED (08153059)
- Charges for MURRAY BIDCO LIMITED (08153059)
- Registers for MURRAY BIDCO LIMITED (08153059)
- More for MURRAY BIDCO LIMITED (08153059)
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) |
---|---|---|---|
28 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/20 | |
28 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 | |
10 Aug 2021 | AD01 | Registered office address changed from C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX to Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD on 10 August 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
31 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 30 December 2019 | |
31 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
31 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/19 | |
31 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/19 | |
28 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
05 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 December 2019 | |
18 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
18 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
18 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
18 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
06 Jan 2020 | AD03 | Register(s) moved to registered inspection location C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG | |
06 Jan 2020 | AD02 | Register inspection address has been changed to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG | |
24 Dec 2019 | TM01 | Termination of appointment of Venetia Lois Cooper as a director on 17 July 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
28 Jan 2019 | TM01 | Termination of appointment of Paul Robert Snell as a director on 17 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Deborah Margaret Ferguson as a director on 17 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Rizwan Khan as a director on 17 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Nicola Louise Tunbridge as a director on 17 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Jonathan David Clark as a director on 17 January 2019 | |
25 Jan 2019 | MR04 | Satisfaction of charge 081530590003 in full | |
12 Dec 2018 | AA | Full accounts made up to 31 March 2018 |