Advanced company searchLink opens in new window

FIELDBAY BIDCO LIMITED

Company number 11835415

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)
01 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates
02 Dec 2020 AA Full accounts made up to 30 March 2020
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 1,750,200
21 Sep 2020 MA Memorandum and Articles of Association
21 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2020 AP01 Appointment of Mr Gareth Norman Dufton as a director on 5 June 2020
23 Apr 2020 MR04 Satisfaction of charge 118354150001 in full
15 Apr 2020 MR01 Registration of charge 118354150004, created on 27 March 2020
06 Apr 2020 MR01 Registration of charge 118354150002, created on 1 April 2020
06 Apr 2020 MR01 Registration of charge 118354150003, created on 1 April 2020
26 Mar 2020 AA Full accounts made up to 30 March 2019
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
28 Aug 2019 AA01 Previous accounting period shortened from 31 March 2020 to 31 March 2019
27 Aug 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
16 Jul 2019 PSC05 Change of details for Tlc Care Holdings Limited as a person with significant control on 22 May 2019
08 Jul 2019 AD01 Registered office address changed from C/O Edmund Carr, 146 New London Road Chelmsford Essex CM2 0AW United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 8 July 2019
27 Mar 2019 SH08 Change of share class name or designation
27 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2019 PSC05 Change of details for Tlc Care Holdings Limited as a person with significant control on 15 March 2019
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 1,750,100
19 Mar 2019 MR01 Registration of charge 118354150001, created on 15 March 2019
19 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-19
  • GBP 1
  • ANNOTATION Part Rectified The directors date of birth was removed from the public register on 08/06/2021 because it was factually inaccurate or was derived from something factually inaccurate.