Advanced company searchLink opens in new window

DORCHESTER BID LIMITED

Company number 05977603

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)
07 Apr 2009 288a Director appointed miss eleanor sarah louise pontin
18 Nov 2008 363a Annual return made up to 25/10/08
18 Nov 2008 288a Director appointed mr brian stanley keene
18 Nov 2008 288a Director appointed mr andrew philip brunning
18 Nov 2008 288a Director appointed mr timothy andrew batty
18 Nov 2008 288b Appointment terminated director mark allwood
02 Sep 2008 287 Registered office changed on 02/09/2008 from flat 5 4 linden avenue dorchester dorset DT1 1EJ
18 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
18 Aug 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
12 Aug 2008 288a Director appointed mr guy harvey bridge
12 Aug 2008 288a Director appointed mr gerald edward barnaby duke
12 Aug 2008 288a Director appointed mr richard alan edward southam
12 Aug 2008 288a Director appointed mr mark andrew allwood
12 Aug 2008 288a Director appointed mrs teresa lesley woolley
12 Aug 2008 288a Director appointed mr richard charles townsend
12 Aug 2008 288b Appointment terminated director julian nangle
12 Aug 2008 288b Appointment terminated director alistair chisholm
12 Aug 2008 288b Appointment terminated secretary julian nangle
09 Nov 2007 363a Annual return made up to 25/10/07
09 Nov 2007 288c Secretary's particulars changed;director's particulars changed
09 Nov 2007 288b Director resigned
21 Sep 2007 287 Registered office changed on 21/09/07 from: 2 cornhill dorchester dorset DT1 1BA
17 Nov 2006 288a New director appointed
17 Nov 2006 288a New secretary appointed;new director appointed
17 Nov 2006 288a New director appointed