Advanced company searchLink opens in new window

CARDIFF BID LTD

Company number 10338869

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)
30 Nov 2020 TM01 Termination of appointment of Natasha Williams as a director on 25 November 2020
17 Nov 2020 AP01 Appointment of Mr Huw Llewellyn as a director on 30 October 2016
27 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
01 Jul 2020 AD01 Registered office address changed from 7 st. Andrews Crescent Cardiff CF10 3DD Wales to 7 st. Andrews Crescent Cardiff CF10 3DA on 1 July 2020
03 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 AP01 Appointment of Mr James William Waugh as a director on 22 January 2020
27 Feb 2020 TM01 Termination of appointment of Stephen Michael Afia as a director on 11 January 2020
02 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 AD01 Registered office address changed from Suite 13 Level 1 Motorpoint Arena Mary Ann Street Cardiff CF10 2EN Wales to 7 st. Andrews Crescent Cardiff CF10 3DD on 4 July 2019
03 Jul 2019 TM01 Termination of appointment of Steven John Madeley as a director on 14 June 2019
18 Feb 2019 AP01 Appointment of Mr Kenneth Edward Poole as a director on 28 November 2018
15 Feb 2019 AP01 Appointment of Mr Stephen Michael Afia as a director on 28 November 2018
15 Feb 2019 AP01 Appointment of Mrs Margaret Waters as a director on 28 November 2018
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 TM01 Termination of appointment of Marie Fagan as a director on 29 November 2018
30 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
30 Aug 2018 TM01 Termination of appointment of Andrew David Phillips as a director on 26 July 2018
11 Jan 2018 TM01 Termination of appointment of Steven Joseph Salamon as a director on 4 January 2018
20 Dec 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
11 Dec 2017 AA Micro company accounts made up to 30 November 2016
14 Sep 2017 AP01 Appointment of Mrs Ruth Ryder as a director on 15 June 2017
14 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
14 Sep 2017 AP01 Appointment of Mr David Mark Brace as a director on 16 March 2017
14 Sep 2017 AP01 Appointment of Mrs Natasha Williams as a director on 1 December 2016