- Company Overview for BIAS 2020 LIMITED (12405784)
- Filing history for BIAS 2020 LIMITED (12405784)
- People for BIAS 2020 LIMITED (12405784)
- More for BIAS 2020 LIMITED (12405784)
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 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
31 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
21 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Sep 2024 | TM01 | Termination of appointment of Mark Francis Bowser as a director on 15 December 2023 | |
05 Sep 2024 | TM02 | Termination of appointment of Luis Angel Avila Jr as a secretary on 31 January 2024 | |
05 Sep 2024 | TM01 | Termination of appointment of Ryan Reece Carson as a director on 1 July 2024 | |
05 Sep 2024 | AP01 | Appointment of Mr Furrukh Mehmood Sheikh as a director on 1 July 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
25 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Aug 2023 | AP01 | Appointment of Mr Ryan Reece Carson as a director on 28 June 2023 | |
11 Aug 2023 | TM01 | Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 | |
31 May 2023 | AP03 | Appointment of Mr Luis Angel Avila Jr as a secretary on 30 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Jul 2022 | RP04PSC02 | Second filing for the notification of Cox Automotive Uk Limited as a person with significant control | |
31 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
08 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
06 Nov 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
28 Apr 2020 | MA | Memorandum and Articles of Association | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | PSC02 |
Notification of Cox Automotive Uk Limited as a person with significant control on 4 March 2020
|
|
17 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Bruntingthorpe Airfield Proving Ground Bruntingthorpe Nr Lutterworth Leicestershire LE17 5QS United Kingdom to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 17 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of John Rees Walton as a director on 4 March 2020 |