- Company Overview for ADVANCE BIDCO LIMITED (09555514)
- Filing history for ADVANCE BIDCO LIMITED (09555514)
- People for ADVANCE BIDCO LIMITED (09555514)
- Charges for ADVANCE BIDCO LIMITED (09555514)
- More for ADVANCE BIDCO LIMITED (09555514)
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
|
|
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 7 March 2016
|
|
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
|
|
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
|