NON-CORE BIDCO 1 LIMITED
Status | ACTIVE |
Company No. | 08583911 |
Category | Private Limited Company |
Incorporated | 25 Jun 2013 |
Age | 10 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NON-CORE BIDCO 1 LIMITED is an active private limited company with number 08583911. It was incorporated 10 years, 11 months, 3 days ago, on 25 June 2013. The company address is 886 The Crescent 886 The Crescent, Colchester, CO4 9YQ, Essex, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Keith Jeffery
Change date: 2023-05-10
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Martin Hill
Change date: 2023-05-10
Documents
Accounts with accounts type dormant
Date: 11 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Bennett Schofield
Termination date: 2022-12-23
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-05
Old address: Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
New address: 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type dormant
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type dormant
Date: 16 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type dormant
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type dormant
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Anthony Keith Jeffery
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type dormant
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type dormant
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Change account reference date company current shortened
Date: 02 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-03-31
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Martin Hill
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Bennett Schofield
Documents
Some Companies
156 ST. HELENS ROAD,SWANSEA,SA1 4DG
Number: | 08153159 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE IVY HOUSE,PETERSFIELD,GU31 4AU
Number: | 09202314 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11236572 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 06261998 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS COURT,LICHFIELD,WS14 9DS
Number: | 04703269 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIA HOUSE,GLASGOW,G46 8JT
Number: | SC314421 |
Status: | ACTIVE |
Category: | Private Limited Company |