Advanced company searchLink opens in new window

STOCKTON BID COMPANY LIMITED

Company number 10405247

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)
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH December 2023 under section 1088 of the Companies Act 2006
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