Advanced company searchLink opens in new window

BIDFORD HEALTHCARE LTD

Company number 08237070

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)
05 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2018
  • GBP 60
23 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 23
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2018.
27 Nov 2017 AAMD Amended accounts for a dormant company made up to 31 October 2016
12 Oct 2017 MR01 Registration of charge 082370700001, created on 12 October 2017
10 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
05 Sep 2017 AD01 Registered office address changed from Malthouse Cottage Ardens Grafton Alcester Warwickshire B49 6DS to Crabtree Pharmacy Stratford Road Bidford-on-Avon Alcester B50 4LX on 5 September 2017
18 Aug 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
19 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
08 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
07 Feb 2016 SH01 Statement of capital following an allotment of shares on 7 February 2016
  • GBP 3
07 Feb 2016 AP01 Appointment of Dr John Moloughney as a director on 7 February 2016
07 Feb 2016 SH01 Statement of capital following an allotment of shares on 7 February 2016
  • GBP 5
30 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
13 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
13 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
13 Oct 2014 CH01 Director's details changed for Timothy Shackley on 1 April 2014
13 Oct 2014 CH01 Director's details changed for Deborah Edwards on 1 April 2014
13 Oct 2014 CH03 Secretary's details changed for Deborah Edwards on 1 April 2014
04 Feb 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
02 Oct 2012 NEWINC Incorporation