- Company Overview for BIDFRESH LIMITED (04227047)
- Filing history for BIDFRESH LIMITED (04227047)
- People for BIDFRESH LIMITED (04227047)
- Charges for BIDFRESH LIMITED (04227047)
- More for BIDFRESH LIMITED (04227047)
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 |