Advanced company searchLink opens in new window

KELLY BIDCO LIMITED

Company number 11283206

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)
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
30 Nov 2023 TM01 Termination of appointment of Joanna Matkin as a director on 30 November 2023
18 Aug 2023 AA Full accounts made up to 31 March 2023
12 May 2023 AP01 Appointment of Miss Joanna Matkin as a director on 11 May 2023
06 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
08 Dec 2022 TM01 Termination of appointment of Geoffrey Richard Smith as a director on 8 December 2022
30 Jun 2022 AA Full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
05 Oct 2021 AD01 Registered office address changed from Grove Chambers 36 Green Lane Wilmslow SK9 1LD England to 1st Floor, Hilton House Hilton Street Manchester M1 2EH on 5 October 2021
25 Jun 2021 AA Full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
03 Nov 2020 TM01 Termination of appointment of James Anthony Sellers as a director on 2 November 2020
03 Nov 2020 AP01 Appointment of Mr Paul Derek Jezzard as a director on 2 November 2020
01 Oct 2020 AA Full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of Mark Wyllie as a director on 31 March 2020
13 Feb 2020 AP01 Appointment of Mr Geoffrey Richard Smith as a director on 1 February 2020
19 Dec 2019 AA Full accounts made up to 31 March 2019
11 Apr 2019 AD01 Registered office address changed from Waters Green House Sunderland Street Macclesfield Cheshire SK11 6LF United Kingdom to Grove Chambers 36 Green Lane Wilmslow SK9 1LD on 11 April 2019
10 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
16 Oct 2018 AP01 Appointment of Mr James Anthony Sellers as a director on 1 October 2018
30 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2018 AP01 Appointment of Christopher George Sellers as a director on 12 July 2018
20 Jul 2018 AP01 Appointment of Mark Wyllie as a director on 12 July 2018
16 Jul 2018 MR01 Registration of charge 112832060001, created on 12 July 2018