Advanced company searchLink opens in new window

MOTHERWELL BIDCO LIMITED

Company number 12414539

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)
06 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
26 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
08 Nov 2023 MR01 Registration of charge 124145390004, created on 1 November 2023
03 Nov 2023 MR01 Registration of charge 124145390003, created on 1 November 2023
05 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
16 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed on 08/12/2022 as they did not form part of the document.
09 Jun 2022 AP01 Appointment of Miss Amanda Marie Robinson as a director on 1 June 2022
08 Jun 2022 TM01 Termination of appointment of Rachael Lyon as a director on 1 June 2022
12 May 2022 TM02 Termination of appointment of Lhj Secretaries Limited as a secretary on 12 May 2022
12 May 2022 AP04 Appointment of Langham Hall Uk Services Llp as a secretary on 12 May 2022
04 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 PSC07 Cessation of Scp (Jersey) Mw Limited as a person with significant control on 10 March 2021
12 Apr 2021 PSC02 Notification of Altshuler Shaham Provident Funds and Pension Ltd as a person with significant control on 10 March 2021
26 Mar 2021 MA Memorandum and Articles of Association
24 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2021 MR01 Registration of charge 124145390002, created on 10 March 2021
16 Mar 2021 MR01 Registration of charge 124145390001, created on 10 March 2021
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 1,900,000
02 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
01 Mar 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
18 Dec 2020 CH01 Director's details changed for Mrs Rachael Lyon on 26 November 2020
03 Dec 2020 AP01 Appointment of Mr Peter Stuart Cameron as a director on 2 December 2020
25 Nov 2020 TM01 Termination of appointment of David England as a director on 24 November 2020