MURRAY BIDCO LIMITED

Malvern View Saxon Business Park Malvern View Saxon Business Park, Stoke Prior, B60 4AD, Bromsgrove, England
StatusACTIVE
Company No.08153059
CategoryPrivate Limited Company
Incorporated23 Jul 2012
Age11 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

MURRAY BIDCO LIMITED is an active private limited company with number 08153059. It was incorporated 11 years, 10 months, 12 days ago, on 23 July 2012. The company address is Malvern View Saxon Business Park Malvern View Saxon Business Park, Stoke Prior, B60 4AD, Bromsgrove, England.



Company Fillings

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Capital

Type: SH19

Date: 2023-11-28

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2023-10-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-11-01

Documents

View document PDF

Legacy

Date: 01 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/11/23

Documents

View document PDF

Resolution

Date: 01 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jo August

Change date: 2023-04-18

Documents

View document PDF

Legacy

Date: 09 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Partnerships in Children's Services Limited

Change date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Legacy

Date: 28 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 28 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/20

Documents

View document PDF

Legacy

Date: 28 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-10

New address: Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD

Old address: C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Legacy

Date: 31 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 31 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/19

Documents

View document PDF

Legacy

Date: 31 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 18 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 18 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jan 2020

Category: Address

Type: AD03

New address: C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2020

Category: Address

Type: AD02

New address: C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Venetia Lois Cooper

Termination date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Snell

Termination date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Margaret Ferguson

Termination date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: Rizwan Khan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Louise Tunbridge

Termination date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Clark

Appointment date: 2019-01-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081530590003

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081530590001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081530590002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-28

Charge number: 081530590003

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Mrs Jo August

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rizvan Khan

Change date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Gerrard Jude Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Mr Rizvan Khan

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Mrs Nicola Louise Tunbridge

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Young

Termination date: 2017-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Simon Thompson

Termination date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mrs Venetia Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-07

Charge number: 081530590002

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Thompson

Appointment date: 2016-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Miscellaneous

Date: 15 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-31

Officer name: Mrs Deborah Margaret Ferguson

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Gerrard Jude Robinson

Change date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-31

Officer name: Miss Elaine Young

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Gerrard Jude Robinson

Change date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-31

Officer name: Mr Paul Robert Snell

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Margaret Ferguson

Change date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

New address: C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX

Old address: 11 Doolittle Mill Ampthill Bedfordshire MK45 2ND

Change date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Richard Alan Boothroyd

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-23

Charge number: 081530590001

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elaine Young

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Cox

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alan Boothroyd

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Cox

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Alan Cox

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Yuill

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitre Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Gerrard Jude Robinson

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Ferguson

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Snell

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-27

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2455 LIMITED\certificate issued on 19/09/12

Documents

View document PDF

Incorporation company

Date: 23 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09641814
Status:ACTIVE
Category:Private Limited Company

KBFS SPECIALIST LTD

4-YORK HOUSE,,LOUGHTON,IG10 3TQ

Number:10470732
Status:ACTIVE
Category:Private Limited Company

KIMBERLEY KRUG LTD

6 RUBISLAW PLACE,ABERDEEN,AB10 1XN

Number:SC360213
Status:ACTIVE
Category:Private Limited Company

NOMAD ADVERTISING LIMITED

12 WATERY LANE,LONDON,SW20 9AD

Number:10158982
Status:ACTIVE
Category:Private Limited Company

SHIRLEY ENIANG LTD

CONGRESS HOUSE LYON ROAD,HARROW,HA1 2EN

Number:09477224
Status:ACTIVE
Category:Private Limited Company

SORENZO EVENTS LTD

R-13, DESIGN HUB,GLASGOW,G4 9XG

Number:SC505320
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