Advanced company searchLink opens in new window

BIDWELL SURGICAL LIMITED

Company number SC413579

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)
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2017 AA01 Previous accounting period shortened from 28 March 2016 to 27 March 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2016 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
13 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
17 Dec 2014 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
07 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10
11 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
10 Oct 2013 AA Accounts for a dormant company made up to 31 March 2012
12 Sep 2013 AA01 Current accounting period shortened from 31 December 2012 to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
17 Feb 2012 AP01 Appointment of James Peter Bidwell as a director
17 Feb 2012 AP01 Appointment of Nina Bidwell as a director
17 Feb 2012 AP03 Appointment of Nina Bidwell as a secretary
17 Feb 2012 AD03 Register(s) moved to registered inspection location
17 Feb 2012 AD02 Register inspection address has been changed
31 Dec 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
31 Dec 2011 TM01 Termination of appointment of Stephen Mabbott as a director
31 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 10
21 Dec 2011 NEWINC Incorporation