Advanced company searchLink opens in new window

NORTH BIDCO LIMITED

Company number 09943200

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)
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
25 Jul 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
18 Oct 2017 CH01 Director's details changed for Mrs Robyn Julieann Johnstone on 18 October 2017
17 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,023.82
04 Oct 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,023.81
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2017.
15 Jun 2017 AP01 Appointment of Mr William John Etchell as a director on 6 June 2017
14 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
09 Nov 2016 TM01 Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 4 November 2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,003.41
27 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 1,000.00
23 Feb 2016 SH10 Particulars of variation of rights attached to shares
23 Feb 2016 SH08 Change of share class name or designation
23 Feb 2016 SH02 Sub-division of shares on 3 February 2016
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2016 AP01 Appointment of Mrs Robyn Johnstone as a director on 3 February 2016
12 Feb 2016 AP01 Appointment of Mr Julian Edward Harley as a director on 3 February 2016
11 Feb 2016 AP01 Appointment of Mr David Mark Jones as a director on 3 February 2016
11 Feb 2016 AP01 Appointment of Ms Caroline Marie Cafferty as a director on 3 February 2016
11 Feb 2016 AD01 Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 11 February 2016
04 Feb 2016 MR01 Registration of charge 099432000001, created on 3 February 2016
03 Feb 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016