- Company Overview for NORTH BIDCO LIMITED (09943200)
- Filing history for NORTH BIDCO LIMITED (09943200)
- People for NORTH BIDCO LIMITED (09943200)
- Charges for NORTH BIDCO LIMITED (09943200)
- More for NORTH BIDCO LIMITED (09943200)
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
|
|
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 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
|
|
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 3 February 2016
|
|
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
|
|
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 |