Advanced company searchLink opens in new window

BIFOLD UK LIMITED

Company number 06378398

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)
24 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
21 Sep 2017 PSC04 Change of details for June Anne Mccann as a person with significant control on 2 February 2017
02 Mar 2017 CH01 Director's details changed for June Mccann on 2 February 2017
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 500
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 500
30 Nov 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 TM01 Termination of appointment of Michael Thomas as a director
13 Feb 2012 TM02 Termination of appointment of Michael Thomas as a secretary
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Robert James Kenneth Dart on 1 October 2009
10 Nov 2010 CH01 Director's details changed for June Mccann on 1 October 2009
02 Aug 2010 AD01 Registered office address changed from First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN United Kingdom on 2 August 2010
02 Aug 2010 AD01 Registered office address changed from Sterling House, 3 Dendy Rd Paignton Devon TQ4 5DB on 2 August 2010