Advanced company searchLink opens in new window

YORK BID COMPANY LIMITED

Company number 09937609

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)
29 Nov 2018 TM01 Termination of appointment of Steven John Brown as a director on 28 November 2018
25 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 AP01 Appointment of Mr Philip Nicholas Bolson as a director on 13 June 2018
21 Jun 2018 TM01 Termination of appointment of Sophie Elizabeth Jewett as a director on 13 June 2018
30 May 2018 TM01 Termination of appointment of Paul Rishworth Stansfield as a director on 24 May 2018
08 May 2018 AP01 Appointment of Mr John Ian Gillies as a director on 1 May 2018
20 Mar 2018 TM01 Termination of appointment of David Terry Carr as a director on 16 March 2018
29 Jan 2018 CH01 Director's details changed for Mr Phil Pinder on 29 January 2018
09 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 AP01 Appointment of Mr Neil Philip Sanderson as a director on 20 June 2017
30 Jun 2017 AP01 Appointment of Mrs Dawn Argyle as a director on 20 June 2017
30 Jun 2017 AP01 Appointment of Mr Robert Paul Onyett as a director on 20 June 2017
30 Jun 2017 AP01 Appointment of Mr Phil Pinder as a director on 20 June 2017
21 Jun 2017 TM01 Termination of appointment of Rebecca Joanne Thompson as a director on 20 June 2017
21 Jun 2017 TM01 Termination of appointment of Nicholas Maurice Symington as a director on 20 June 2017
14 Jun 2017 AD01 Registered office address changed from The Red House 1, Duncombe Place York North Yorkshire YO1 7ED England to The Red House 1, Duncombe Place York North Yorkshire YO1 7ED on 14 June 2017
14 Jun 2017 AD01 Registered office address changed from The Red House Duncombe Place York North Yorkshire YO1 7ED England to The Red House 1, Duncombe Place York North Yorkshire YO1 7ED on 14 June 2017
09 Jun 2017 AD01 Registered office address changed from One Museum Street York YO1 7DT United Kingdom to The Red House Duncombe Place York North Yorkshire YO1 7ED on 9 June 2017
12 Apr 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
23 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 TM01 Termination of appointment of Adam Michael Sinclair as a director on 9 March 2017
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
05 Aug 2016 AP01 Appointment of Councillor David Terry Carr as a director on 14 July 2016
05 Aug 2016 TM01 Termination of appointment of Christopher David Steward as a director on 14 July 2016