Advanced company searchLink opens in new window

BIDFRESH HOLDINGS LIMITED

Company number 08252396

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
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
  • GBP 9,371,273
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
  • CONNOT ‐ Change of name notice
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
  • GBP 125
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
  • GBP 125