Advanced company searchLink opens in new window

ROUBAIX BIDCO LIMITED

Company number 10257399

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)
01 Nov 2018 TM01 Termination of appointment of Martyn Ian Archer as a director on 22 October 2018
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
05 Jun 2018 TM01 Termination of appointment of Graham George Hunter as a director on 31 May 2018
24 Apr 2018 PSC02 Notification of Endless Llp as a person with significant control on 1 March 2018
19 Apr 2018 PSC02 Notification of Endless Iv (Gp) Lp as a person with significant control on 1 March 2018
19 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 19 April 2018
26 Mar 2018 SH02 Sub-division of shares on 1 March 2018
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 1,250
15 Mar 2018 SH08 Change of share class name or designation
12 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
03 Aug 2017 PSC08 Notification of a person with significant control statement
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
31 Mar 2017 MR01 Registration of charge 102573990002, created on 29 March 2017
14 Oct 2016 TM01 Termination of appointment of Garry Wilson as a director on 14 October 2016
14 Oct 2016 TM01 Termination of appointment of Andrew David Smith as a director on 14 October 2016
14 Oct 2016 AP01 Appointment of Mr Martyn Ian Archer as a director on 14 October 2016
14 Oct 2016 AP01 Appointment of Mr Graham George Hunter as a director on 14 October 2016
14 Oct 2016 AD01 Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to 5 Larsen Road Goole East Yorkshire DN14 6XG on 14 October 2016
08 Jul 2016 AA01 Current accounting period shortened from 30 June 2017 to 30 April 2017
05 Jul 2016 MR01 Registration of charge 102573990001, created on 1 July 2016
29 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-29
  • GBP 525