Advanced company searchLink opens in new window

BILSTON BID LTD

Company number 09845682

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)
08 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
25 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
28 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
03 Aug 2020 AA Unaudited abridged accounts made up to 31 October 2019
22 Jul 2020 TM01 Termination of appointment of Darren Peter Baggs as a director on 30 September 2018
22 Jul 2020 TM01 Termination of appointment of Samantha Taylor as a director on 16 January 2020
22 Jul 2020 TM01 Termination of appointment of Estelle Georgia Hill as a director on 16 January 2020
23 Jun 2020 AD01 Registered office address changed from C/O the Robin 2 20-28 Mount Pleasant Bilston Wolverhampton WV14 7LJ United Kingdom to Bilston Town Hall Church Street Bilston Wolverhampton WV14 0AP on 23 June 2020
29 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
29 Oct 2019 TM01 Termination of appointment of Raj Kumar Randhawa as a director on 25 October 2019
22 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
16 Apr 2018 AP01 Appointment of Samantha Taylor as a director on 28 February 2018
16 Apr 2018 AP01 Appointment of Mr Kamraj Singh Sangha as a director on 28 February 2018
13 Apr 2018 TM01 Termination of appointment of Carl Eric Brown as a director on 26 February 2018
13 Apr 2018 TM01 Termination of appointment of Michael Magnus Hamblett as a director on 26 February 2018
06 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
22 Nov 2016 TM01 Termination of appointment of Kelly Marie Dyas as a director on 16 November 2016