Advanced company searchLink opens in new window

ST ALBANS BID LIMITED

Company number 10625613

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
27 Feb 2018 AP01 Appointment of Mr Joseph Oliver Tavernier as a director on 2 November 2017
27 Feb 2018 AP01 Appointment of Mr Ian Edward Daniells as a director on 2 November 2017
04 Dec 2017 TM02 Termination of appointment of John Stewart Thomson as a secretary on 2 November 2017
04 Dec 2017 TM01 Termination of appointment of John Stewart Thomson as a director on 2 November 2017
02 Nov 2017 AD01 Registered office address changed from 9 Upper Lattimore Road St Albans Herts AL1 3UD United Kingdom to Suite 2 7 French Row St. Albans AL3 5DU on 2 November 2017
18 Oct 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
23 Jul 2017 AP01 Appointment of Mr Michael William Hilton Lewis as a director on 31 May 2017
23 Jul 2017 AP01 Appointment of Mr Sean William Hughs as a director on 31 May 2017
23 Jul 2017 AP01 Appointment of Mr Paul James Khan as a director on 31 May 2017
23 Jul 2017 AP01 Appointment of Mrs Anita Hogarth as a director on 31 May 2017
23 Jul 2017 AP01 Appointment of Mr Kevin Anthony Walton as a director on 31 May 2017
22 Jul 2017 AP01 Appointment of Mrs Sarah Debra Gillow as a director on 31 May 2017
17 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted