Advanced company searchLink opens in new window

HOLYHEAD BIDCO LIMITED

Company number 11275758

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)
28 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 AP01 Appointment of Miss Elin Sion as a director on 4 May 2018
04 May 2018 AP01 Appointment of Mr Andrew Thomas Wagstaff as a director on 4 May 2018
01 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the issued share capital of the company by increased by the creation, allotment and issue of up to N7,369,999 ordinary shares of £1.00 each 11/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2018 TM01 Termination of appointment of Richard James Booth as a director on 11 April 2018
24 Apr 2018 TM01 Termination of appointment of Stuart Robinson as a director on 11 April 2018
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 7,370,000
23 Apr 2018 AP01 Appointment of Dewi Morris as a director on 11 April 2018
23 Apr 2018 AP01 Appointment of Mr John Llewelyn Jones as a director on 11 April 2018
23 Apr 2018 AP01 Appointment of Mr Terence Owen as a director on 11 April 2018
23 Apr 2018 AD01 Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to Head Office Industrial Estate Llangefni Anglesey LL77 7HL on 23 April 2018
13 Apr 2018 MR01 Registration of charge 112757580001, created on 11 April 2018
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP 1