- Company Overview for STOCKTON BID COMPANY LIMITED (10405247)
- Filing history for STOCKTON BID COMPANY LIMITED (10405247)
- People for STOCKTON BID COMPANY LIMITED (10405247)
- More for STOCKTON BID COMPANY LIMITED (10405247)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
01 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Apr 2024 | TM01 | Termination of appointment of Callum Terry as a director on 23 April 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
13 Nov 2023 | TM02 | Termination of appointment of Paul Burns as a secretary on 13 November 2023 | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Jan 2023 | AD01 | Registered office address changed from Office 8 Beaumont House Church Road Stockton-on-Tees TS18 1BW England to G18 Digital House Dovecot Street Stockton-on-Tees TS18 1LL on 3 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Dec 2022 | AP03 |
Appointment of Mr Paul Burns as a secretary on 12 December 2022
|
|
12 Dec 2022 | TM01 | Termination of appointment of Julie Danks as a director on 12 December 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Andrew David Parker as a director on 11 December 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
07 Dec 2021 | AD01 | Registered office address changed from Office 7 3rd Floor, Walker House Castlegate Business Centre Stockton TS18 1BG United Kingdom to Office 8 Beaumont House Church Road Stockton-on-Tees TS18 1BW on 7 December 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Janice Auton as a director on 24 September 2020 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Jul 2020 | TM01 | Termination of appointment of Karen Eve as a director on 13 July 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
15 Jul 2019 | TM01 | Termination of appointment of Barry Parnell as a director on 15 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr John Lambourne-Richardson as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Callum Terry as a director on 1 July 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of Helen Louise Simmons as a director on 27 February 2019 |