STOKE-ON-TRENT CITY CENTRE BID LIMITED

1 Woodbridge Road, Ipswich, IP4 2EA, Suffolk, England
StatusACTIVE
Company No.10776461
Category
Incorporated18 May 2017
Age7 years, 1 month
JurisdictionEngland Wales

SUMMARY

STOKE-ON-TRENT CITY CENTRE BID LIMITED is an active with number 10776461. It was incorporated 7 years, 1 month ago, on 18 May 2017. The company address is 1 Woodbridge Road, Ipswich, IP4 2EA, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Laver

Appointment date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Sara Louise Gilroy Williams

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Barker

Appointment date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Christopher Alty

Appointment date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-17

Officer name: Josef Paul Kent Bailey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Laura Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sara Louise Gilroy Williams

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mrs Julie Elizabeth Davies

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Josef Paul Kent Bailey

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Williams

Change date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Dwynwen Whittaker

Appointment date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Jonathan Bellamy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

New address: 1 Woodbridge Road Ipswich Suffolk IP4 2EA

Old address: The Master's House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom

Change date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Rachael Janet Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Francis

Termination date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Janet Jackson

Appointment date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-05

Officer name: Mrs Laura Morris

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Grace Elizabeth Challinor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Mrs Julie Elizabeth Davies

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Miss Grace Elizabeth Challinor

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Louise Gilroy Williams

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Williams

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Mr Josef Paul Kent Bailey

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Paul Clement

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Francis

Appointment date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Bellamy

Appointment date: 2017-10-30

Documents

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

85 UNION ROAD MANAGEMENT LIMITED

85 UNION ROAD,LONDON,SW4 6JD

Number:08275515
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARDHURST ACCOUNTANTS LIMITED

ARDHURST HEATH RIDE,WOKINGHAM,RG40 3QE

Number:06600809
Status:ACTIVE
Category:Private Limited Company

DEANPRINT LIMITED

CHEADLE HEATH WORKS,STOCKPORT,SK3 0PR

Number:00030846
Status:ACTIVE
Category:Private Limited Company

ESOX LIMITED

KING ACRE FOREST DRIVE,TADWORTH,KT20 6LP

Number:02702221
Status:ACTIVE
Category:Private Limited Company

INCA CONSULTANCY LIMITED

35 SNOWDON PLACE,STIRLING,FK8 2JP

Number:SC563000
Status:ACTIVE
Category:Private Limited Company

NRG RETAIL LIMITED

40 CHELMARSH AVENUE,WOLVERHAMPTON,WV3 8JA

Number:10784866
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