- 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) |
---|---|---|---|
12 Sep 2014 | CH01 | Director's details changed for Ms Sarah Jane Williams on 3 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr David Frank Vaughan on 3 September 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Ian David Hadfield Wood as a director on 7 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Ms Sarah Jane Williams as a director on 7 July 2014 | |
06 Jun 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
23 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
14 Oct 2013 | AP01 | Appointment of David Boden as a director | |
14 Oct 2013 | AP01 | Appointment of Alan Castledine as a director | |
14 Oct 2013 | AP01 | Appointment of Nigel David Brewster as a director | |
14 Oct 2013 | AP01 | Appointment of David Frank Vaughan as a director | |
14 Oct 2013 | AP01 | Appointment of Michael Clark as a director | |
11 Oct 2013 | AP04 | Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary | |
10 Oct 2013 | AA01 | Current accounting period extended from 30 September 2014 to 31 January 2015 | |
02 Oct 2013 | AD01 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 2 October 2013 | |
30 Sep 2013 | MR01 | Registration of charge 086751430001 | |
03 Sep 2013 | NEWINC | Incorporation |