BIDFORD STORAGE AND GARAGES LTD

Unit 14 Bidavon Industrial Estate Unit 14 Bidavon Industrial Estate, Alcester, B50 4JN
StatusACTIVE
Company No.08802381
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

BIDFORD STORAGE AND GARAGES LTD is an active private limited company with number 08802381. It was incorporated 10 years, 5 months, 1 day ago, on 04 December 2013. The company address is Unit 14 Bidavon Industrial Estate Unit 14 Bidavon Industrial Estate, Alcester, B50 4JN.



Company Fillings

Change person director company with change date

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mrs Bethan Sarah Cutler

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mrs Bethan Sarah Cutler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-04

Psc name: Samuel Hodgetts

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-01

Psc name: Cpuk Investments Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bethan Sarah Cutler

Appointment date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cpuk Investments Limited

Notification date: 2020-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel James Hodgetts

Cessation date: 2020-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-24

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-24

Psc name: Sam Hodgetts

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-24

Psc name: Samuel James Hodgetts

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-06

Psc name: Miss Bethan Sarah Ganjavi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bethan Sarah Ganjavi

Notification date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Simon Handy

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Handy

Termination date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2015

Action Date: 09 Sep 2015

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Hodgetts

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Walley

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL AVENUE 1969 LIMITED

55 CAMPBELL AVENUE,STEVENSTON,KA20 4BT

Number:SC500995
Status:ACTIVE
Category:Private Limited Company

COALFIELDS BUSINESS INVESTMENT LIMITED

FRY BUILDING,LONDON,SW1P 4DF

Number:05098859
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

H20 BUILDING SERVICES LIMITED

UNIT 11B CENTRE COURT,TREFOREST,CF37 5YR

Number:10134811
Status:ACTIVE
Category:Private Limited Company

KIRSTY'S HOMES LIMITED

THE BUNGALOW,WIMBORNE,BH21 6SG

Number:10790610
Status:ACTIVE
Category:Private Limited Company

RESILIENT SYSTEMS LIMITED

UNIT 24 NOTTINGHAM SOUTH & WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP

Number:07986551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHIREGROVE LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:01487562
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