Advanced company searchLink opens in new window

BANBURY BID LIMITED

Company number 11116003

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)
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