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)
04 Jan 2011 TM01 Termination of appointment of Luke Johnson as a director
04 Jan 2011 AD01 Registered office address changed from Unit 4 57 Sandgate Street London England SE15 1LE United Kingdom on 4 January 2011
14 Dec 2010 TM01 Termination of appointment of Darren North as a director
09 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 5
09 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 4
19 Nov 2010 AA Group of companies' accounts made up to 31 January 2010
10 Nov 2010 AD01 Registered office address changed from Unit a15 to a19 New Covent Garden Market 9 Elms London SW8 5EE United Kingdom on 10 November 2010
17 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
02 Feb 2010 AP01 Appointment of Mr Brian Peter Hall as a director
10 Nov 2009 CH01 Director's details changed for Mr Luke Oliver Johnson on 5 October 2009
20 Oct 2009 AA Group of companies' accounts made up to 31 January 2009
03 Jun 2009 363a Return made up to 01/06/09; full list of members
04 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Dec 2008 AA Group of companies' accounts made up to 31 January 2008
04 Sep 2008 288c Director's change of particulars / paul gower / 02/07/2008
04 Sep 2008 288a Secretary appointed mr stephen andrew oswald
04 Sep 2008 288b Appointment terminated secretary sathasivam nadarajah
09 Jul 2008 363a Return made up to 01/06/08; full list of members
09 Jul 2008 190 Location of debenture register
09 Jul 2008 287 Registered office changed on 09/07/2008 from units 2-4 57 sandgate street southwark london SE15 1LE
09 Jul 2008 353 Location of register of members
06 May 2008 288b Appointment terminated director shelley-faye north
06 May 2008 288b Appointment terminated director barry gower