Advanced company searchLink opens in new window

BIDDLE INNOVATIONS LIMITED

Company number 06324456

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)
01 Oct 2009 353 Location of register of members
03 Sep 2009 88(2) Ad 01/09/09\gbp si 3003@0.01=30.03\gbp ic 4950.75/4980.78\
03 Sep 2009 88(2) Ad 20/08/09\gbp si 45045@0.01=450.45\gbp ic 4500.3/4950.75\
16 May 2009 88(2) Ad 12/05/09\gbp si 9009@0.01=90.09\gbp ic 4410.21/4500.3\
11 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
13 Feb 2009 88(2) Ad 30/01/09\gbp si 3003@0.01=30.03\gbp ic 4380.18/4410.21\
09 Dec 2008 88(2) Ad 04/12/08\gbp si 12012@0.01=120.12\gbp ic 4260.06/4380.18\
09 Dec 2008 88(2) Ad 04/12/08\gbp si 6006@0.01=60.06\gbp ic 4200/4260.06\
29 Oct 2008 88(2) Ad 27/10/08\gbp si 10000@0.01=100\gbp ic 4100/4200\
08 Oct 2008 363a Return made up to 25/07/08; full list of members
26 Aug 2008 88(2) Ad 17/07/08-17/07/08\gbp si 10000@0.001=10\gbp ic 4000/4010\
15 Jul 2008 122 S-div\conve
15 Jul 2008 88(2) Ad 10/07/08-10/07/08\gbp si 3999@1=3999\gbp ic 1/4000\
15 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 11/07/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2007 287 Registered office changed on 19/11/07 from: cowfold road west grinstead west sussex RH13 8LY
28 Aug 2007 288b Secretary resigned
28 Aug 2007 288a New secretary appointed
20 Aug 2007 287 Registered office changed on 20/08/07 from: 4 more london riverside london SE1 2AU
20 Aug 2007 288b Director resigned
20 Aug 2007 288a New director appointed
15 Aug 2007 CERTNM Company name changed lawgra (no.1333) LIMITED\certificate issued on 15/08/07
25 Jul 2007 NEWINC Incorporation