- Company Overview for 247 BID LIMITED (SC412811)
- Filing history for 247 BID LIMITED (SC412811)
- People for 247 BID LIMITED (SC412811)
- More for 247 BID LIMITED (SC412811)
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) |
---|---|---|---|
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
11 Dec 2014 | CH01 | Director's details changed for Nichola Younger on 11 December 2014 | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
12 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
15 Feb 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 June 2012 | |
11 Jan 2012 | AP01 | Appointment of David Younger as a director | |
16 Dec 2011 | AP01 | Appointment of Nichola Younger as a director | |
14 Dec 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
14 Dec 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
08 Dec 2011 | NEWINC | Incorporation |