GOLFBIDDER LIMITED

Unit 5 Barwell Business Park Unit 5 Barwell Business Park, Chessington, KT9 2NY, Surrey
StatusACTIVE
Company No.04100002
CategoryPrivate Limited Company
Incorporated01 Nov 2000
Age23 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

GOLFBIDDER LIMITED is an active private limited company with number 04100002. It was incorporated 23 years, 6 months, 2 days ago, on 01 November 2000. The company address is Unit 5 Barwell Business Park Unit 5 Barwell Business Park, Chessington, KT9 2NY, Surrey.



Company Fillings

Change person director company with change date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-30

Officer name: Mr Pierre-Luc Lapare

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt Barham

Termination date: 2023-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Kevin Labrecque

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Julien Dirand

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt Barham

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Stuart Robb

Termination date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Kevin Labrecque

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Julien Dirand

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jul 2020

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Change sail address company with new address

Date: 31 Jul 2020

Category: Address

Type: AD02

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-16

Officer name: Andrew Wilson Black

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julien Dirand

Appointment date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mr Pierre-Luc Lapare

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-16

Psc name: Andrew Black

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Road to Eighteen Limited

Notification date: 2019-05-16

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Date: 2019-05-14

Capital : 15,040 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 May 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2019

Action Date: 16 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-16

Charge number: 041000020003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-10

Officer name: Merlin Financial Advisors Llp

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Terence Payne

Termination date: 2014-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Oct 2015

Category: Address

Type: AD02

New address: E5 Barwell Business Park Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY

Old address: 253 Burlington Road New Malden Surrey KT3 4NE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-29

New date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2015

Action Date: 30 Dec 2014

Category: Capital

Type: SH01

Capital : 11,018 GBP

Date: 2014-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-29

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 22 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 22 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: Michael Adam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Apr 2014

Action Date: 06 Jun 2013

Category: Capital

Type: SH02

Capital : 11,018 GBP

Date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: C/O Mr. Liam Robb 253 Burlington Road New Malden Surrey KT3 4NE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Move registers to registered office company

Date: 04 Sep 2013

Category: Address

Type: AD04

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed golfbidder LIMITED\certificate issued on 29/10/12

Documents

View document PDF

Change of name notice

Date: 29 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Wilson Black

Change date: 2012-01-01

Documents

View document PDF

Move registers to sail company

Date: 07 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Stephen Martin

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Liam Stuart Robb

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Nigel Terence Payne

Documents

View document PDF

Change sail address company

Date: 07 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Michael Adam

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Wilson Black

Change date: 2011-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Capital : 286,018 GBP

Date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Old address: 2 Warners Close Great Brickhill Milton Keynes Buckinghamshire MK17 9BJ

Change date: 2011-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 06 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Stephen Martin

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Liam Stuart Robb

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Terence Payne

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Michael Adam

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Merlin Financial Advisors Llp

Change date: 2009-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary pb company secretary LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed nigel terrence payne

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed merlin financial advisors LLP

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 28/07/2008 from 2 castle business village station road hampton middlesex TW12 2BX

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 21/04/07 from: 1ST floor 29-39 london road twickenham middlesex TW1 3SZ

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/07/06--------- £ si 2555@1=2555 £ ic 279458/282013

Documents

View document PDF


Some Companies

BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED

1 ST. CHRISTOPHER CLOSE,GREAT YARMOUTH,NR30 5QP

Number:02590354
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:11901759
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE SEO LTD

J R HOUSE 236 IMPERIAL DRIVE,HARROW,HA2 7HJ

Number:09946141
Status:ACTIVE
Category:Private Limited Company
Number:09337496
Status:ACTIVE
Category:Private Limited Company

STAY UP LATE COLLECTIVE LTD

12 BRIGHTON AVENUE,LONDON,E17 7NE

Number:09947618
Status:ACTIVE
Category:Private Limited Company

TEXFIELD SERVICES LIMITED

72 FIELDING ROAD,LONDON,W4 1DB

Number:01704496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source