BID PERFECT LIMITED

06290269
3 TOLI MILL BRADFORD PEVERELL DORCHESTER ENGLAND DT2 9SG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 9 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2024 officers Change of particulars for director (Mr Marcus Anthony Eden-Ellis) 2 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 accounts Annual Accounts 9 Buy now
18 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2022 accounts Annual Accounts 8 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2021 accounts Annual Accounts 8 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 10 Buy now
04 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2019 accounts Annual Accounts 10 Buy now
19 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jun 2019 officers Change of particulars for director (Mr Neil Robin Buirski) 2 Buy now
26 Sep 2018 accounts Annual Accounts 11 Buy now
22 Aug 2018 mortgage Registration of a charge 23 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2018 officers Change of particulars for director (Mrs Linda Christine Joan Eden-Ellis) 2 Buy now
27 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
23 Mar 2018 resolution Resolution 1 Buy now
04 Oct 2017 accounts Amended Accounts 8 Buy now
11 Jul 2017 accounts Annual Accounts 10 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jun 2017 officers Change of particulars for director (Mr Marcus Anthony Eden-Ellis) 2 Buy now
23 Jun 2017 officers Change of particulars for director (Mr Neal Basson) 2 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2016 accounts Annual Accounts 9 Buy now
23 Jun 2016 annual-return Annual Return 7 Buy now
04 Feb 2016 officers Appointment of director (Mr Neil Robin Buirski) 2 Buy now
16 Jul 2015 accounts Annual Accounts 8 Buy now
01 Jul 2015 annual-return Annual Return 7 Buy now
11 Sep 2014 accounts Annual Accounts 8 Buy now
07 Aug 2014 officers Termination of appointment of director (Janine Tijou) 1 Buy now
14 Jul 2014 annual-return Annual Return 8 Buy now
14 Feb 2014 officers Appointment of director (Mrs Linda Christine Joan Eden-Ellis) 2 Buy now
10 Dec 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
05 Nov 2013 annual-return Annual Return 7 Buy now
05 Nov 2013 officers Change of particulars for director (Janine Tijou) 2 Buy now
05 Nov 2013 officers Change of particulars for director (Mr Marcus Anthony Eden-Ellis) 2 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2013 officers Change of particulars for director (Neal Basson) 2 Buy now
23 Sep 2013 accounts Annual Accounts 6 Buy now
12 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
12 Aug 2013 resolution Resolution 1 Buy now
08 Aug 2013 officers Appointment of director (Janine Tijou) 2 Buy now
05 Jul 2012 annual-return Annual Return 6 Buy now
05 Jul 2012 officers Change of particulars for director (Mr Marcus Anthony Eden-Ellis) 2 Buy now
17 Apr 2012 officers Termination of appointment of director (Isabel Moritz) 1 Buy now
17 Apr 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Nov 2011 accounts Annual Accounts 6 Buy now
09 Nov 2011 officers Appointment of director (Neal Basson) 3 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
26 Jan 2011 officers Termination of appointment of secretary (Westco Nominees Limited) 1 Buy now
24 Aug 2010 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 7 Buy now
28 Jul 2010 incorporation Memorandum Articles 13 Buy now
15 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
15 Jul 2010 resolution Resolution 13 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
14 Jul 2009 officers Director appointed isabel moritz 1 Buy now
26 Jun 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
17 Sep 2008 accounts Annual Accounts 6 Buy now
18 Jul 2008 annual-return Return made up to 22/06/08; full list of members 4 Buy now
22 Jun 2007 incorporation Incorporation Company 15 Buy now