Advanced company searchLink opens in new window

BIDFRESH LIMITED

Company number 04227047

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)
29 Jun 2015 CH01 Director's details changed for Mr Stephen Andrew Oswald on 29 June 2015
29 Jun 2015 CH01 Director's details changed for Mr Paul Matthew Gower on 29 June 2015
09 Apr 2015 AA Full accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 125
27 May 2014 TM01 Termination of appointment of David Cleasby as a director
19 May 2014 AP01 Appointment of Ms Joanna Cecilia Roberts as a director
21 Mar 2014 AA Full accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
07 Nov 2012 AA Full accounts made up to 30 June 2012
05 Nov 2012 TM02 Termination of appointment of Stephen Oswald as a secretary
22 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 30 June 2011
15 Aug 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
20 Jul 2011 AP03 Appointment of Miss Ingrid Nicholson as a secretary
20 Jul 2011 AP01 Appointment of Miss Ingrid Nicholson as a director
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
28 Jun 2011 AP01 Appointment of Mr David Edward Cleasby as a director
13 May 2011 AD01 Registered office address changed from 19 Copse Road Fleetwood Lancashire FY7 6RP United Kingdom on 13 May 2011
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6
05 Jan 2011 AA01 Current accounting period extended from 31 January 2011 to 30 June 2011
05 Jan 2011 AP01 Appointment of Mr Stephen David Bender as a director
04 Jan 2011 TM01 Termination of appointment of Toby Baxendale as a director