- Company Overview for TYSON BIDCO LIMITED (08675143)
- Filing history for TYSON BIDCO LIMITED (08675143)
- People for TYSON BIDCO LIMITED (08675143)
- Charges for TYSON BIDCO LIMITED (08675143)
- Insolvency for TYSON BIDCO LIMITED (08675143)
- Registers for TYSON BIDCO LIMITED (08675143)
- More for TYSON BIDCO LIMITED (08675143)
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 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
15 Jul 2016 | AP01 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 | |
22 Dec 2015 | AP01 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of a director | |
22 Dec 2015 | TM01 | Termination of appointment of Alan Castledine as a director on 11 November 2015 | |
16 Dec 2015 | CH03 | Secretary's details changed for Ms Judtih Ann Archibold on 16 December 2015 | |
16 Dec 2015 | AP03 | Appointment of Ms Judtih Ann Archibold as a secretary on 11 December 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Alexander Jan Fortescue as a director on 11 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Sarah Jane Williams as a director on 11 December 2015 | |
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | TM01 | Termination of appointment of David Boden as a director on 11 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Alan Castledine as a director on 11 November 2015 | |
16 Nov 2015 | MR01 | Registration of charge 086751430002, created on 13 November 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 086751430001 in full | |
11 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
12 Sep 2014 | CH01 | Director's details changed for Mr Nigel David Brewster on 3 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr David Boden on 3 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr Michael Clark on 3 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr Alan Castledine on 3 September 2014 |