COUNTRY BIDCO LIMITED

Travel Chapter House Travel Chapter House, Bideford, EX39 4DF, England
StatusACTIVE
Company No.11724950
CategoryPrivate Limited Company
Incorporated12 Dec 2018
Age5 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

COUNTRY BIDCO LIMITED is an active private limited company with number 11724950. It was incorporated 5 years, 5 months, 26 days ago, on 12 December 2018. The company address is Travel Chapter House Travel Chapter House, Bideford, EX39 4DF, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/22

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Capital

Type: SH19

Date: 2022-08-12

Capital : 3.0000 GBP

Documents

View document PDF

Legacy

Date: 12 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/08/22

Documents

View document PDF

Resolution

Date: 12 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Country Midco 2 Limited

Change date: 2022-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bookmark Bidco Limited

Notification date: 2022-08-11

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Capital

Type: SH01

Capital : 134,088,021 GBP

Date: 2022-08-11

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Capital

Type: SH01

Capital : 80,858,362 GBP

Date: 2022-08-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117249500001

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: James Peter Morris

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mrs Jayne Claire Mcclure

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-15

Officer name: George Thomas Edward Moss

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2019

Action Date: 16 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117249500001

Charge creation date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mr Timothy John Andrew Buss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: 2nd Floor, Brettenham House South Entrance Lancaster Place London WC2E 7EN United Kingdom

New address: Travel Chapter House Gammaton Road Bideford EX39 4DF

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Claire Mcclure

Appointment date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Morris

Appointment date: 2018-12-18

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2018

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 12 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVS WHOLESALE LTD

HAZEL HOUSE,WEMBLEY,HA0 2AL

Number:06880738
Status:ACTIVE
Category:Private Limited Company

BSW IT CONSULTANCY LTD

20 MOUNT CLOSE,NEWCASTLE UPON TYNE,NE12 6GE

Number:10917789
Status:ACTIVE
Category:Private Limited Company

CHERRY BRICKWORK LIMITED

14 CURZON STREET,HULL,HU3 6PH

Number:10086847
Status:ACTIVE
Category:Private Limited Company

K&M ASSET MANAGEMENT LTD

K&M ASSET MANAGEMENT 8,HARROW,HA3 0UJ

Number:10900273
Status:ACTIVE
Category:Private Limited Company

REDLINE DATA SYSTEMS LIMITED

7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY

Number:03395072
Status:ACTIVE
Category:Private Limited Company

SPYCATCHER LIMITED

WALKER FOLD LOW HUTTON,YORK,YO60 7HF

Number:03999470
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