BID MARKETING LIMITED
Status | DISSOLVED |
Company No. | 08006288 |
Category | Private Limited Company |
Incorporated | 26 Mar 2012 |
Age | 12 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 6 months, 1 day |
SUMMARY
BID MARKETING LIMITED is an dissolved private limited company with number 08006288. It was incorporated 12 years, 3 days ago, on 26 March 2012 and it was dissolved 2 years, 6 months, 1 day ago, on 28 September 2021. The company address is 15 Aston Court George Road, Bromsgrove, B60 3AL, Worcestershire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 May 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Change person director company with change date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-30
Officer name: Geoffrey Wilton
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-23
Old address: 15 Aston Court George Road Bromsgrove Worcestershire B60 4AL United Kingdom
New address: 15 Aston Court George Road Bromsgrove Worcestershire B60 3AL
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: AD01
Old address: 3rd Floor 127 Hagley Road Edgbaston Birmingham West Midlands B168LD
New address: 15 Aston Court George Road Bromsgrove Worcestershire B60 4AL
Change date: 2017-01-13
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
New address: 3Rd Floor 127 Hagley Road Edgbaston Birmingham West Midlands B168LD
Change date: 2014-10-28
Old address: 4Th Floor 127 Hagley Road Birmingham West Midlands B16 8LD
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Change account reference date company current extended
Date: 03 May 2012
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-08-31
Documents
Capital allotment shares
Date: 03 May 2012
Action Date: 30 Mar 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-03-30
Documents
Certificate change of name company
Date: 01 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cobco 936 LIMITED\certificate issued on 01/05/12
Documents
Change of name notice
Date: 01 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 13 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Incorporation company
Date: 26 Mar 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CASTLEROCK INVESTMENTS LIMITED
12 CROMAC PLACE,BELFAST,BT7 2JB
Number: | NI636323 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DOZYS RESOURCES CONSULTANTS LTD
73 HATCHETT ROAD,MANCHESTER,M22 0FB
Number: | 07088191 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 EXETER GARDENS,LONDON,IG1 3LB
Number: | 11734420 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY BISHOP (NETHERLANDS) LTD
SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW
Number: | 11923287 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWIN HOUSE,TRURO,TR1 2NA
Number: | 06999694 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECAPITAL INTERNATIONAL LIMITED
90 WHITEHOUSE WAY,LONDON,N14 7LU
Number: | 10456626 |
Status: | ACTIVE |
Category: | Private Limited Company |