NON-CORE BIDCO 1 LIMITED

886 The Crescent 886 The Crescent, Colchester, CO4 9YQ, Essex, England
StatusACTIVE
Company No.08583911
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 11 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Martin Hill

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Bennett Schofield

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREETHEMUSICBOOK LIMITED

156 ST. HELENS ROAD,SWANSEA,SA1 4DG

Number:08153159
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K G C CONSTRUCTION LTD

THE IVY HOUSE,PETERSFIELD,GU31 4AU

Number:09202314
Status:ACTIVE
Category:Private Limited Company

MEDIA ASSET SECURITIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11236572
Status:ACTIVE
Category:Private Limited Company

MOTHERSHIP HQ LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:06261998
Status:ACTIVE
Category:Private Limited Company

PACIFIC NURSERIES LIMITED

ST JOHNS COURT,LICHFIELD,WS14 9DS

Number:04703269
Status:ACTIVE
Category:Private Limited Company

THAIN ELECTRICAL LTD

CALEDONIA HOUSE,GLASGOW,G46 8JT

Number:SC314421
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