Advanced company searchLink opens in new window

BIDEFORD SUSTAINABILITY

Company number 05146681

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)
24 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
13 Jun 2023 TM01 Termination of appointment of Angus Geoffrey Winfield as a director on 1 June 2023
27 Oct 2022 AD01 Registered office address changed from 41 Lily Close Northam Bideford Devon EX39 1EH England to 6 Clevelands Park Northam Bideford EX39 3QH on 27 October 2022
27 Oct 2022 AP01 Appointment of Ms Nicola Quill as a director on 14 October 2022
15 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
05 Apr 2022 AA Micro company accounts made up to 31 March 2022
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
17 Jun 2020 TM01 Termination of appointment of Simon Charles Gibbon as a director on 22 October 2019
17 Jun 2020 TM01 Termination of appointment of Daniel Adon Bell as a director on 22 October 2019
04 Sep 2019 AP01 Appointment of Miss Julia Dawn Kite as a director on 3 September 2019
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
26 Jun 2019 AD02 Register inspection address has been changed from 37 East Ridge View Bideford EX39 4RS United Kingdom to 6 Clevelands Park Northam Bideford EX39 3QH
07 Jun 2019 AP01 Appointment of Mrs Julie Jenifer Lines as a director on 24 May 2019
07 Jun 2019 AP01 Appointment of Mr Dirk Thomas Clayton Wiersma as a director on 15 March 2019
07 Aug 2018 AP01 Appointment of Mr Daniel Adon Bell as a director on 10 July 2018
20 Jun 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
20 Jun 2018 AD02 Register inspection address has been changed from 1 Woodland Terrace North Road Bideford Devon EX39 2NL England to 37 East Ridge View Bideford EX39 4RS
19 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 Nov 2017 AD01 Registered office address changed from Jenni Phillips 1 Woodland Terrace North Road Bideford Devon EX39 2NL England to 41 Lily Close Northam Bideford Devon EX39 1EH on 18 November 2017