Advanced company searchLink opens in new window

ADVANCE BIDCO LIMITED

Company number 09555514

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)
28 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
02 Aug 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 MR01 Registration of charge 095555140002, created on 21 June 2016
24 Jun 2016 MR01 Registration of charge 095555140003, created on 21 June 2016
24 Jun 2016 MR01 Registration of charge 095555140004, created on 21 June 2016
19 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 63,451
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 63,451
10 Nov 2015 TM01 Termination of appointment of John Patrick Horgan as a director on 9 November 2015
15 Oct 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 04/12/2015 as it is invalid or ineffective
14 Oct 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
30 Sep 2015 AP01 Appointment of Andrew Symons as a director on 3 September 2015
25 Sep 2015 AD01 Registered office address changed from 6 Pritchard Street Bristol BS2 8RH to 6 Pritchard Street Bristol BS2 8RH on 25 September 2015
22 Sep 2015 TM01 Termination of appointment of Ian Henderson-Londono as a director on 3 September 2015
22 Sep 2015 AP01 Appointment of Graham Morrison as a director on 3 September 2015
03 Aug 2015 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW United Kingdom to 6 Pritchard Street Bristol BS2 8RH on 3 August 2015
05 Jun 2015 AP01 Appointment of John Patrick Horgan as a director on 22 May 2015
05 Jun 2015 AP01 Appointment of Andrew Paul Reynolds as a director on 22 May 2015
05 Jun 2015 AP01 Appointment of Jonathan Smale Nash as a director on 22 May 2015
05 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2015 MR01 Registration of charge 095555140001, created on 22 May 2015
22 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-22
  • GBP 1