- Company Overview for BIDEFORD TOOL (DEVON) LIMITED (06223373)
- Filing history for BIDEFORD TOOL (DEVON) LIMITED (06223373)
- People for BIDEFORD TOOL (DEVON) LIMITED (06223373)
- Charges for BIDEFORD TOOL (DEVON) LIMITED (06223373)
- More for BIDEFORD TOOL (DEVON) LIMITED (06223373)
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) |
---|---|---|---|
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
28 Apr 2017 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
27 Apr 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Paul Philip Kilbride on 24 April 2017 | |
13 Jan 2017 | AP01 | Appointment of Mrs Alexandra Jane Kilbride as a director on 6 January 2017 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | TM01 | Termination of appointment of Tracey Carter as a director on 20 May 2016 | |
26 May 2016 | TM02 | Termination of appointment of Tracey Carter as a secretary on 20 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Paul Philip Kilbride as a director on 20 May 2016 | |
24 May 2016 | ANNOTATION |
Rectified AP01 was removed from the public register on 16/11/2016 as it was invalid or ineffective.
|
|
24 May 2016 | TM01 | Termination of appointment of Tracey Carter as a director on 20 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Tracey Carter as a secretary on 20 May 2016 | |
23 May 2016 | MR01 | Registration of charge 062233730001, created on 20 May 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AD01 | Registered office address changed from Cleavehollow Durrant Lane Northam Devon EX39 2RL to Cleave Hollow Durrant Lane Northam Devon EX39 2RL on 13 May 2015 | |
13 May 2015 | CH03 | Secretary's details changed for Tracey Carter on 13 May 2015 | |
13 May 2015 | CH01 | Director's details changed for William Carter on 13 May 2015 | |
13 May 2015 | CH01 | Director's details changed for Tracey Carter on 13 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
29 Apr 2015 | AD01 | Registered office address changed from 29 Lily Close Bideford Devon EX39 1EH to Cleavehollow Durrant Lane Northam Devon EX39 2RL on 29 April 2015 | |
07 Apr 2015 | CH01 | Director's details changed for William Carter on 7 April 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Tracey Carter on 7 April 2015 |