Advanced company searchLink opens in new window

WORCESTER BID COMPANY LTD

Company number 07188738

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)
05 Dec 2018 TM01 Termination of appointment of Richard David Barber as a director on 15 November 2018
05 Nov 2018 AA Accounts for a small company made up to 31 March 2018
03 Aug 2018 TM01 Termination of appointment of Vance Parsons as a director on 16 June 2018
03 Aug 2018 TM01 Termination of appointment of Erica Lyn Burlace as a director on 16 June 2018
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Amanda Jane Savidge as a director on 22 August 2017
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
20 Dec 2016 AP01 Appointment of Mr Paul William Meredith as a director on 6 December 2016
20 Dec 2016 AP01 Appointment of Mr Vance Parsons as a director on 6 December 2016
20 Dec 2016 TM01 Termination of appointment of Alison Jane Pickerill as a director on 16 December 2016
08 Nov 2016 AA Accounts for a small company made up to 31 March 2016
22 Sep 2016 AP01 Appointment of Mr Mark Crayston Hughes as a director on 20 September 2016
24 Aug 2016 TM01 Termination of appointment of Yasmin Pooran Shouklaguy-Fard as a director on 18 August 2016
24 Aug 2016 TM01 Termination of appointment of Stuart Gregory Bailey as a director on 19 August 2016
24 Aug 2016 TM02 Termination of appointment of Stuart Gregory James Bailey as a secretary on 19 August 2016
08 Jul 2016 AP01 Appointment of Mr Richard Broomhead as a director on 4 August 2015
07 Jul 2016 AP01 Appointment of Mr Richard David Barber as a director on 19 January 2016
07 Jul 2016 AP01 Appointment of Miss Yasmin Pooran Shouklaguy-Fard as a director on 4 August 2015
07 Jul 2016 CH01 Director's details changed for Miss Nicola Dawn Williams on 23 May 2016
17 Mar 2016 AR01 Annual return made up to 15 March 2016 no member list
03 Feb 2016 TM01 Termination of appointment of David James Sutton as a director on 29 January 2016
12 Oct 2015 AA Accounts for a small company made up to 31 March 2015
17 Jul 2015 CH03 Secretary's details changed for Mr Stuart Gregory James Bailey on 17 July 2015
26 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/06/2015