- Company Overview for BIDPATH LIMITED (08613187)
- Filing history for BIDPATH LIMITED (08613187)
- People for BIDPATH LIMITED (08613187)
- Charges for BIDPATH LIMITED (08613187)
- More for BIDPATH LIMITED (08613187)
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) |
---|---|---|---|
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
02 Nov 2018 | TM01 | Termination of appointment of Daniel James Gray as a director on 1 November 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
25 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
06 Jul 2016 | AP01 | Appointment of Mr David Brindley as a director on 6 July 2016 | |
26 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Mar 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Daniel James Gray as a director on 28 January 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS to C/O Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG on 21 January 2016 | |
10 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
02 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
18 Jul 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
18 Jul 2013 | AP01 | Appointment of Mr Adam Alexander as a director | |
17 Jul 2013 | NEWINC |
Incorporation
|