Advanced company searchLink opens in new window

DARTMOUTH BID LTD

Company number 08828265

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)
02 Jan 2015 TM01 Termination of appointment of Francesca Ellen Johnson as a director on 6 October 2014
02 Jan 2015 TM01 Termination of appointment of Paul William Reach as a director on 24 August 2014
02 Jan 2015 TM01 Termination of appointment of Alan Roy Depledge as a director on 18 September 2014
26 Nov 2014 AD01 Registered office address changed from 10 the Quay 1 Darklake View Dartmouth Devon TQ6 9PT United Kingdom to 10 the Quay Dartmouth Devon TQ6 9PT on 26 November 2014
26 Nov 2014 AD01 Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL to 10 the Quay Dartmouth Devon TQ6 9PT on 26 November 2014
31 Jul 2014 AP03 Appointment of Peter Conisbee as a secretary on 26 June 2014
08 May 2014 AD01 Registered office address changed from C/O Care of: Paul Reach 10 the Quay Dartmouth Devon TQ6 9PT England on 8 May 2014
08 May 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
27 Jan 2014 AP01 Appointment of Mr Peter Conisbee as a director
26 Jan 2014 AP01 Appointment of Mr Roger Chilcott as a director
26 Jan 2014 AP01 Appointment of Mrs Kate Ryder as a director
26 Jan 2014 AP01 Appointment of Mr Alan Roy Depledge as a director
26 Jan 2014 AP01 Appointment of Mr Nigel John Maple Way as a director
26 Jan 2014 AP01 Appointment of Mrs Angie Cairns-Sharpe as a director
26 Jan 2014 AP01 Appointment of Mr Paul Downing as a director
31 Dec 2013 NEWINC Incorporation