Advanced company searchLink opens in new window

HUDDERSFIELD BID LIMITED

Company number 12311846

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)
12 May 2024 AP01 Appointment of Mr Grham Turner as a director on 1 May 2024
12 May 2024 AP01 Appointment of Mr Craig Martin Higgins as a director on 1 May 2024
09 May 2024 CH01 Director's details changed for Mr Alasdair Ian Brown on 1 May 2024
09 May 2024 AP01 Appointment of Mr Matthew James Short as a director on 1 May 2024
09 May 2024 AP01 Appointment of Mr Alasdair Ian Brown as a director on 1 May 2024
09 May 2024 AP01 Appointment of Mrs Samantha Heidi Sharp as a director on 1 May 2024
08 Apr 2024 CS01 Confirmation statement made on 12 November 2023 with no updates
08 Apr 2024 TM01 Termination of appointment of Joseph Lawson as a director on 3 April 2024
08 Apr 2024 TM01 Termination of appointment of Charanjit Singh Khangura as a director on 3 April 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jan 2023 AP01 Appointment of Mr Charanjit Singh Khangura as a director on 1 January 2023
03 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
03 Jan 2023 TM01 Termination of appointment of Daniel James Krigers as a director on 23 December 2022
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
26 Jan 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
26 Jan 2022 AP01 Appointment of Mr Joseph Lawson as a director on 14 January 2022
26 Jan 2022 TM01 Termination of appointment of Samantha Heidi Sharp as a director on 16 January 2022
26 Jan 2022 TM01 Termination of appointment of Christopher James Jennings as a director on 16 January 2022
26 Jan 2022 AD01 Registered office address changed from 5 Market Avenue Huddersfield HD1 2BB England to 5 Market Avenue Huddersfield HD1 2BB on 26 January 2022
26 Jan 2022 AD01 Registered office address changed from Byram Buildings Byram Arcade Huddersfield HD1 1nd England to 5 Market Avenue Huddersfield HD1 2BB on 26 January 2022
04 Feb 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
04 Feb 2021 PSC08 Notification of a person with significant control statement
04 Feb 2021 PSC07 Cessation of Chadwick Lawrence Llp as a person with significant control on 14 November 2020
12 Oct 2020 AD01 Registered office address changed from 23B Pack Horse Walk Huddersfield West Yorkshire HD1 2RT England to Byram Buildings Byram Arcade Huddersfield HD1 1nd on 12 October 2020