ALLPARTS BIDCO LIMITED

15th Floor 6 Bevis Marks 15th Floor 6 Bevis Marks, London, EC3A 7BA
StatusACTIVE
Company No.08209034
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

ALLPARTS BIDCO LIMITED is an active private limited company with number 08209034. It was incorporated 11 years, 8 months, 19 days ago, on 11 September 2012. The company address is 15th Floor 6 Bevis Marks 15th Floor 6 Bevis Marks, London, EC3A 7BA.



Company Fillings

Appoint person director company with name date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Horne

Appointment date: 2024-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhbir Singh Kapoor

Termination date: 2024-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Christopher Gray

Termination date: 2023-12-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 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: 07 Oct 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: 07 Oct 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

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Christopher Gray

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-01

Officer name: Sally Anne Dowling

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-01

Officer name: Max Thelonious Rogan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Brian Floyd Mcmanus

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082090340001

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Molloy

Termination date: 2023-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-15

Officer name: Mr Sukhbir Singh Kapoor

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Mary Molloy

Change date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 30 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-30

Officer name: Brian Floyd Mcmanus

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Legacy

Date: 29 Sep 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

Legacy

Date: 29 Sep 2022

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Eburne

Termination date: 2022-09-15

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-25

Officer name: Helen Mary Semmens

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Mark Andrew Eburne

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 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: 16 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louis Juneau

Termination date: 2021-08-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Max Thelonious Rogan

Appointment date: 2021-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Neil Michael Croxson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Anthony Brent Windom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Brian Floyd Mcmanus

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Mary Semmens

Appointment date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

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: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louis Juneau

Change date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Michael Croxson

Change date: 2020-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Sephton

Termination date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-26

Charge number: 082090340001

Documents

View document PDF

Resolution

Date: 12 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mrs Sally Anne Dowling

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brent Anthony Windom

Change date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brent Anthony Windom

Appointment date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Michael Croxson

Change date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-18

Officer name: Henry Buckley

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Joseph Rourke

Termination date: 2017-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-07

Officer name: Martin John Block

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Louis Juneau

Appointment date: 2017-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-07

Officer name: Henry Buckley

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Capital

Type: SH19

Date: 2016-11-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/11/16

Documents

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 10,594,634.72 GBP

Documents

View document PDF

Resolution

Date: 14 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH01

Capital : 1,931,935.75 GBP

Date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Michael Croxson

Appointment date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Darvill

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cottle

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Murray

Termination date: 2015-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-18

Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ

New address: 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Charles Sephton

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2014

Action Date: 11 Apr 2014

Category: Capital

Type: SH01

Capital : 1,051,935.72 GBP

Date: 2014-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Andrew Darvill

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Oct 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2012

Action Date: 02 Oct 2012

Category: Capital

Type: SH01

Capital : 60,935.72 GBP

Date: 2012-10-02

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC COUNTS & SERVICES LTD

42 IMEX BUSINESS CENTRE,REDDITCH,B98 0RE

Number:08258964
Status:ACTIVE
Category:Private Limited Company

B.B.S. (BRICK AND STONE) LIMITED

WHARFE HOUSE WHARFEBANK MILLS,OTLEY,LS21 3JP

Number:02480948
Status:ACTIVE
Category:Private Limited Company

EDINO'S LIMITED

C/O 105 BRUCE GROVE,TOTTENHAM,N17 6UR

Number:10910591
Status:ACTIVE
Category:Private Limited Company

MORTGAGE CHANGES LTD

21 NEWINGTON DRIVE,BURY,BL8 2NE

Number:08010248
Status:ACTIVE
Category:Private Limited Company

PIN SOLUTIONS LTD

ROURKE HOUSE 3 WATERMANS BUSINESS PARK,STAINES-UPON-THAMES,TW18 3BA

Number:11788448
Status:ACTIVE
Category:Private Limited Company

TANSAP LIMITED

5 TOSELAND WAY,READING,RG6 7YA

Number:09779954
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