- Company Overview for KENDAL BID LIMITED (08986243)
- Filing history for KENDAL BID LIMITED (08986243)
- People for KENDAL BID LIMITED (08986243)
- More for KENDAL BID LIMITED (08986243)
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 |