Advanced company searchLink opens in new window

NORTH NOTTS BID LIMITED

Company number 10859934

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)
23 Oct 2018 TM01 Termination of appointment of George Charles Mellish Buchanan as a director on 23 October 2018
24 Sep 2018 PSC01 Notification of Charles Edward Stuart Johnson as a person with significant control on 24 September 2018
24 Sep 2018 AP01 Appointment of Mr Charles Edward Stuart Johnson as a director on 24 September 2018
13 Sep 2018 PSC01 Notification of Julie Byrne as a person with significant control on 31 August 2018
12 Sep 2018 PSC01 Notification of Robert Mayo as a person with significant control on 31 August 2018
12 Sep 2018 PSC01 Notification of Steve Bennett as a person with significant control on 31 August 2018
12 Sep 2018 PSC01 Notification of Jane Parkinson as a person with significant control on 31 August 2018
12 Sep 2018 PSC01 Notification of Sally Gillborn as a person with significant control on 31 August 2018
12 Sep 2018 PSC01 Notification of Royce Marshall as a person with significant control on 31 August 2018
12 Sep 2018 PSC01 Notification of David Armiger as a person with significant control on 31 August 2018
12 Sep 2018 PSC01 Notification of Christine Horrocks as a person with significant control on 31 August 2018
12 Sep 2018 PSC04 Change of details for Mr George Charles Mellish Buchanan as a person with significant control on 31 August 2018
28 Aug 2018 AP01 Appointment of Mrs Christine Alice Horrocks as a director on 28 August 2018
28 Aug 2018 AP01 Appointment of Mr David Andrew Armiger as a director on 28 August 2018
28 Aug 2018 AP01 Appointment of Mrs Julie Byrne as a director on 28 August 2018
28 Aug 2018 AP01 Appointment of Mr Royce Marshall as a director on 28 August 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
24 Jan 2018 AP01 Appointment of Mrs Sally Ann Gillborn as a director on 24 January 2018
24 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2017 PSC04 Change of details for Mr George Charles Mellish Buchanan as a person with significant control on 20 October 2017
06 Oct 2017 MA Memorandum and Articles of Association
26 Sep 2017 AD01 Registered office address changed from West Retord Hall Rectory Road Retford DN22 7AY England to Retford Enterprise Centre Randall Way Retford DN22 7GR on 26 September 2017
25 Sep 2017 AD01 Registered office address changed from 86 Bridge Street Worksop Nottinghamshire S80 1JA United Kingdom to West Retord Hall Rectory Road Retford DN22 7AY on 25 September 2017
24 Aug 2017 AP01 Appointment of Mr Robert Dennis Mayo as a director on 23 August 2017
23 Aug 2017 AP01 Appointment of Mr Steven Bennett as a director on 23 August 2017