- Company Overview for BIDFRESH HOLDINGS LIMITED (08252396)
- Filing history for BIDFRESH HOLDINGS LIMITED (08252396)
- People for BIDFRESH HOLDINGS LIMITED (08252396)
- More for BIDFRESH HOLDINGS LIMITED (08252396)
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 Mar 2019 | TM01 | Termination of appointment of Joanna Cecilia Roberts as a director on 22 March 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
19 Nov 2018 | AP03 | Appointment of Miss Ingrid Nicholson as a secretary on 19 November 2018 | |
19 Nov 2018 | TM02 | Termination of appointment of Amy Louise Avery as a secretary on 19 November 2018 | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 2018
|
|
14 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
14 Feb 2018 | CH01 | Director's details changed for Ms Joanna Cecilia Roberts on 14 February 2018 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Stephen Andrew Oswald on 14 February 2018 | |
14 Feb 2018 | CH01 | Director's details changed for Ms Ingrid Nicholson on 14 February 2018 | |
20 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
03 Jan 2017 | AP01 | Appointment of Mr Brian Peter Hall as a director on 1 January 2017 | |
01 Jan 2017 | AP03 | Appointment of Mrs Amy Louise Avery as a secretary on 1 January 2017 | |
01 Jan 2017 | TM02 | Termination of appointment of Ingrid Nicholson as a secretary on 1 January 2017 | |
26 Sep 2016 | CERTNM |
Company name changed bidvest fresh LIMITED\certificate issued on 26/09/16
|
|
08 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Oliver Kay Limited Produce House Britannia Way the Valley Bolton BL2 2HH | |
05 Feb 2016 | AD02 | Register inspection address has been changed to C/O Oliver Kay Limited Produce House Britannia Way the Valley Bolton BL2 2HH | |
06 Oct 2015 | TM01 | Termination of appointment of Paul Matthew Gower as a director on 6 October 2015 | |
19 Sep 2015 | CH01 | Director's details changed for Miss Ingrid Nicholson on 29 August 2015 | |
09 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|