Advanced company searchLink opens in new window

KILDALE BIDCO LIMITED

Company number 10986970

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)
22 Dec 2023 MR01 Registration of charge 109869700003, created on 21 December 2023
30 Oct 2023 AA Full accounts made up to 5 February 2023
04 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
24 Jan 2023 PSC02 Notification of Kildale Parentco Limited as a person with significant control on 27 October 2017
12 Oct 2022 AA Full accounts made up to 30 January 2022
30 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
03 Nov 2021 AA Full accounts made up to 31 January 2021
01 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
28 Apr 2021 MR01 Registration of charge 109869700002, created on 22 April 2021
27 Jan 2021 AA Full accounts made up to 2 February 2020
05 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
10 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
09 Aug 2019 AA Full accounts made up to 3 February 2019
02 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
31 Aug 2018 AA Full accounts made up to 4 February 2018
14 Feb 2018 AP01 Appointment of Mr Samuel Peter Frankland as a director on 5 February 2018
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 35,000,003
10 Nov 2017 AP01 Appointment of Michael David George as a director on 27 October 2017
09 Nov 2017 AP01 Appointment of Mr Gary Eric Roberts as a director on 27 October 2017
09 Nov 2017 AD01 Registered office address changed from 80 Victoria Street London SW1E 5JL United Kingdom to The Victory Offices 112 Victory Road Blackpool FY1 3NW on 9 November 2017
02 Nov 2017 MR01 Registration of charge 109869700001, created on 27 October 2017
10 Oct 2017 AP01 Appointment of Mr James Edward Baer as a director on 10 October 2017
10 Oct 2017 AP01 Appointment of Mrs Joanne Louise Jones as a director on 10 October 2017
28 Sep 2017 AA01 Current accounting period shortened from 30 September 2018 to 31 January 2018
28 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-28
  • GBP 1