Advanced company searchLink opens in new window

KENDAL BID LIMITED

Company number 08986243

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)
16 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
17 Oct 2017 TM01 Termination of appointment of Daniel Morley as a director on 5 September 2017
17 Oct 2017 TM01 Termination of appointment of Amanda Cara Holling as a director on 5 August 2017
17 Oct 2017 TM01 Termination of appointment of Thuline Hedwige Denise Hill as a director on 5 September 2017
17 Oct 2017 TM01 Termination of appointment of David George Harrison as a director on 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Oct 2016 AP01 Appointment of Mrs Thuline Hedwige Denise Hill as a director on 10 May 2016
28 Sep 2016 AP01 Appointment of Danielle Maria Walls as a director on 10 May 2016
22 Aug 2016 AP01 Appointment of Mrs Amanda Cara Holling as a director on 10 May 2016
25 Jun 2016 AP01 Appointment of Chris Medcalf as a director on 7 June 2016
18 May 2016 TM01 Termination of appointment of Rory William Paxton Black as a director on 10 May 2016
18 May 2016 TM01 Termination of appointment of Jacqueline Ward as a director on 10 May 2016
18 May 2016 TM01 Termination of appointment of Richard Foster as a director on 10 May 2016
18 May 2016 TM01 Termination of appointment of Malcolm Perrin as a director on 10 May 2016
05 May 2016 AR01 Annual return made up to 8 April 2016 no member list
05 May 2016 AP01 Appointment of Mr David George Harrison as a director on 10 December 2015
05 May 2016 TM01 Termination of appointment of Colin Ashley Reynolds as a director on 1 December 2015
06 Jan 2016 TM01 Termination of appointment of John Osborne as a director on 21 December 2015
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Nov 2015 AP01 Appointment of Malcolm Perrin as a director on 20 August 2015
01 Oct 2015 AD01 Registered office address changed from Maudlands Maude Street Kendal Cumbria LA9 4QD to 22 Market Place Kendal Cumbria LA9 4TN on 1 October 2015
08 Aug 2015 AR01 Annual return made up to 8 April 2015 no member list
24 Jul 2015 TM01 Termination of appointment of Gordon Bruce Watson as a director on 1 March 2015
24 Jul 2015 TM01 Termination of appointment of Christian Stephen Hoyle as a director on 1 March 2015