Advanced company searchLink opens in new window

BIFOLD GROUP LIMITED

Company number 06186844

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)
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 AP03 Appointment of Mrs Helen Barrett-Hague as a secretary on 14 June 2019
28 Jun 2019 TM02 Termination of appointment of Sarah Parsons as a secretary on 14 June 2019
29 Apr 2019 CH01 Director's details changed for Kevin George Hostetler on 5 October 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Aug 2018 AP01 Appointment of Kevin George Hostetler as a director on 3 August 2018
20 Aug 2018 TM01 Termination of appointment of Gary Terence Jacobson as a director on 31 July 2018
20 Aug 2018 TM02 Termination of appointment of Stephen Rhys Jones as a secretary on 2 August 2018
20 Aug 2018 AP03 Appointment of Ms Sarah Parsons as a secretary on 2 August 2018
06 Aug 2018 AA Full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Aug 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 TM01 Termination of appointment of Peter Ian France as a director on 27 July 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Dec 2016 AUD Auditor's resignation
27 Apr 2016 AA01 Current accounting period extended from 26 August 2016 to 31 December 2016
15 Apr 2016 AA Group of companies' accounts made up to 26 August 2015
24 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 119,206.97
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2016
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 113,200.4000
28 Sep 2015 AA01 Previous accounting period shortened from 31 December 2015 to 26 August 2015
08 Sep 2015 AP03 Appointment of Mr Stephen Rhys Jones as a secretary on 27 August 2015
08 Sep 2015 AP01 Appointment of Mr Peter Ian France as a director on 27 August 2015
08 Sep 2015 AP01 Appointment of Mr Jonathan Mark Davis as a director on 27 August 2015