- Company Overview for BANBURY BID LIMITED (11116003)
- Filing history for BANBURY BID LIMITED (11116003)
- People for BANBURY BID LIMITED (11116003)
- More for BANBURY BID LIMITED (11116003)
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) |
---|---|---|---|
26 Mar 2020 | CH01 | Director's details changed for Jasmine Gilhooly on 26 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Kenneth Gillett on 26 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Ms Georgia Louise Geary on 26 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Mr Jonathan Mark Conway on 26 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Donald Neill Clark on 26 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
07 Oct 2019 | AP01 | Appointment of Mr Stacy Parsons as a director on 2 October 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of David Whiting as a director on 5 August 2019 | |
10 Sep 2019 | AP01 | Appointment of Mrs Wendy Elizabeth Oliver as a director on 20 May 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Angharad Sarah Orchard as a director on 24 April 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Jeremy Charles Morey as a director on 23 August 2019 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
28 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
28 Dec 2018 | PSC07 | Cessation of Christopher Tymon as a person with significant control on 18 January 2018 | |
28 Dec 2018 | PSC07 | Cessation of Angharad Sarah Orchard as a person with significant control on 18 January 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Rhys Hopkin as a director on 18 October 2018 | |
21 Dec 2018 | AP01 | Appointment of Mrs Georgia Louise Geary as a director on 18 October 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Barry William Whitehouse as a director on 18 October 2018 | |
12 Mar 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
12 Mar 2018 | AD01 | Registered office address changed from Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD United Kingdom to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 12 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Jeremy Charles Morey as a director on 18 January 2018 | |
09 Mar 2018 | AP01 | Appointment of Barry William Whitehouse as a director on 18 January 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Nicholas Sandford Poole as a director on 18 January 2018 | |
09 Mar 2018 | AP01 | Appointment of Jasmine Gilhooly as a director on 18 January 2018 |