Advanced company searchLink opens in new window

CF BIDCO LIMITED

Company number 07210394

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)
04 Dec 2015 TM01 Termination of appointment of Anthony David Barraclough as a director on 4 December 2015
07 Jul 2015 AA Full accounts made up to 31 January 2015
16 Jun 2015 MR04 Satisfaction of charge 1 in full
29 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 31,702.28
16 Oct 2014 AA Full accounts made up to 31 January 2014
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 31,702.28
21 Oct 2013 AA Full accounts made up to 31 January 2013
30 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
26 Oct 2012 AA Full accounts made up to 31 January 2012
25 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Anthony David Barraclough on 14 May 2012
14 May 2012 CH01 Director's details changed for Mr Richard John Hayes on 14 May 2012
25 Nov 2011 AUD Auditor's resignation
14 Oct 2011 AA Full accounts made up to 31 January 2011
23 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Stuart Middleton on 23 May 2011
23 May 2011 CH01 Director's details changed for Anthony David Barraclough on 23 May 2011
23 May 2011 CH01 Director's details changed for Mr Christopher Robbert Beck on 23 May 2011
23 May 2011 CH01 Director's details changed for Richard Hayes on 23 May 2011
09 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2010 AD01 Registered office address changed from , Warwick Court Paternoster Square, London, EC4M 7DX, United Kingdom on 17 May 2010
30 Apr 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
29 Apr 2010 AP01 Appointment of Mr Darren John Bryant as a director
23 Apr 2010 AP01 Appointment of Richard Hayes as a director