Advanced company searchLink opens in new window

MURRAY BIDCO LIMITED

Company number 08153059

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)
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