- Company Overview for THE BEDFORDBID COMPANY LIMITED (05392520)
- Filing history for THE BEDFORDBID COMPANY LIMITED (05392520)
- People for THE BEDFORDBID COMPANY LIMITED (05392520)
- More for THE BEDFORDBID COMPANY LIMITED (05392520)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | AP01 | Appointment of Mr Nesim Dida as a director on 2 November 2023 | |
09 Jun 2023 | TM01 | Termination of appointment of Charles Royden as a director on 5 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Amanda Janette Olliver as a director on 9 May 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
16 Feb 2022 | AP01 | Appointment of Mr Shaun Alexander Barnett as a director on 17 January 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Stephen Kevin Mcbrearty as a director on 16 February 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Alexandra Maria Falcon Huerta as a director on 19 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
24 Mar 2021 | AP01 | Appointment of Mr Dean Thompson as a director on 21 January 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Ms Alexndra Maria Maria Falcon Huerta on 23 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Ms Alexndra Maria Maria Falcon Huerta as a director on 21 January 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from PO Box MK40 3NT 37 Suite 8 Marks Mews 37 Castle Lane Bedford MK40 3NT England to Suite 8 Marks Mews 37 Castle Lane Bedford MK40 3NT on 18 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from Unit a, 45 st. Peters Street Bedford Bedfordshire MK40 2FL England to PO Box MK40 3NT 37 Suite 8 Marks Mews 37 Castle Lane Bedford MK40 3NT on 18 December 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from 1 Lurke Street Bedford Bedfordshire MK40 3TN to Unit a, 45 st. Peters Street Bedford Bedfordshire MK40 2FL on 29 June 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
06 Feb 2020 | AP01 | Appointment of Mr Martin John Keys as a director on 3 December 2019 | |
23 Jan 2020 | AP01 | Appointment of Mrs Amanda Janette Olliver as a director on 21 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Antonio Charles Moliterno on 10 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Antonio Charles Moliterno as a director on 10 January 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |