Advanced company searchLink opens in new window

BIDBOROUGH PRODUCTION LIMITED

Company number 06025045

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)
09 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jan 2020 600 Appointment of a voluntary liquidator
02 Apr 2019 AD01 Registered office address changed from C/O C/O Weatherbys Bank 52-60 Sanders Road Wellingborough Northamptonshire NN8 4BX to Townshend House Crown Road Norwich NR1 3DT on 2 April 2019
01 Apr 2019 LIQ01 Declaration of solvency
01 Apr 2019 600 Appointment of a voluntary liquidator
01 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-19
28 Dec 2018 PSC01 Notification of Roger Nicholas Weatherby as a person with significant control on 6 April 2016
18 Dec 2018 PSC07 Cessation of Alison Beatrix Weatherby as a person with significant control on 7 December 2017
17 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
12 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 28 February 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
17 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500,100
03 Mar 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,100
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 500,100
25 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
24 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
24 Dec 2012 AD01 Registered office address changed from Weatherbys Bank Ltd, Sanders Road, Wellingborough Northamptonshire NN8 4BX on 24 December 2012
21 Dec 2012 CH01 Director's details changed for Mr Roger Nicholas Weatherby on 21 December 2012