Advanced company searchLink opens in new window

BIDVEST FREIGHT UK LIMITED

Company number 00231534

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)
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
07 Nov 2023 AA Full accounts made up to 30 June 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
01 Nov 2022 AA Full accounts made up to 30 June 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
30 Mar 2022 AD01 Registered office address changed from The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England to Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH on 30 March 2022
07 Sep 2021 AA Full accounts made up to 30 June 2021
30 Jun 2021 TM02 Termination of appointment of Paul Clement Scott as a secretary on 30 June 2021
30 Jun 2021 AP03 Appointment of Mrs Alexandria Varley as a secretary on 30 June 2021
30 Jun 2021 TM01 Termination of appointment of Paul Clement Scott as a director on 30 June 2021
16 Jun 2021 CC04 Statement of company's objects
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director of the company are hereby given authoririty to authorised actual conflict for purposes of section 175 of the companies act 2006 27/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
19 Dec 2020 AA Full accounts made up to 30 June 2020
30 Jun 2020 AA Full accounts made up to 30 June 2019
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
27 Jan 2020 AP01 Appointment of Mrs Alexandria Varley as a director on 25 January 2020
02 Jan 2020 TM01 Termination of appointment of Anthony William Dawe as a director on 31 December 2019
22 Oct 2019 AD01 Registered office address changed from The Handover Centre Appletree Road Chipping Warden Banbury OX17 1LL England to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 22 October 2019
22 Oct 2019 AD01 Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Road Chipping Warden Banbury OX17 1LL on 22 October 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
27 Nov 2018 AA Full accounts made up to 30 June 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
19 Mar 2018 AA Full accounts made up to 30 June 2017