BIDS SUPPLIES LIMITED

04654594
3 TRILOGY HOUSE BOUNDARY WAY LUFTON TRADING ESTATE, LUFTON YEOVIL BA22 8HZ

Documents

Documents
Date Category Description Pages
05 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
09 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
28 Dec 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
31 Jan 2016 accounts Annual Accounts 6 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
31 Jan 2015 accounts Annual Accounts 6 Buy now
21 Mar 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
19 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
31 Dec 2011 accounts Annual Accounts 4 Buy now
11 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
13 Aug 2010 officers Termination of appointment of director (John Hawkes) 2 Buy now
13 Aug 2010 officers Termination of appointment of secretary (Jeanette Hawkes) 2 Buy now
13 Aug 2010 officers Appointment of secretary (Alison Mccann) 3 Buy now
13 Aug 2010 officers Appointment of director (Paul Mccann) 3 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
14 Nov 2009 accounts Annual Accounts 6 Buy now
16 Mar 2009 annual-return Return made up to 03/02/09; full list of members 3 Buy now
21 Jan 2009 accounts Annual Accounts 6 Buy now
04 Feb 2008 annual-return Return made up to 03/02/08; full list of members 2 Buy now
11 Dec 2007 accounts Annual Accounts 6 Buy now
21 Feb 2007 annual-return Return made up to 03/02/07; full list of members 6 Buy now
11 Aug 2006 accounts Annual Accounts 7 Buy now
09 Feb 2006 annual-return Return made up to 03/02/06; full list of members 6 Buy now
19 Jan 2006 accounts Annual Accounts 7 Buy now
10 Feb 2005 annual-return Return made up to 03/02/05; full list of members 7 Buy now
07 Dec 2004 accounts Annual Accounts 6 Buy now
12 Feb 2004 annual-return Return made up to 03/02/04; full list of members 8 Buy now
06 Jan 2004 officers New secretary appointed 2 Buy now
10 Dec 2003 officers Secretary resigned 1 Buy now
10 Dec 2003 officers Director resigned 1 Buy now
10 Dec 2003 officers Director resigned 1 Buy now
25 Sep 2003 officers New director appointed 2 Buy now
11 Sep 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
11 Sep 2003 address Registered office changed on 11/09/03 from: shrove furlong, risborough road, kingsey, aylesbury HP17 8NB 1 Buy now
11 Sep 2003 officers New director appointed 2 Buy now
17 Feb 2003 officers Director resigned 1 Buy now
17 Feb 2003 officers Secretary resigned 1 Buy now
17 Feb 2003 address Registered office changed on 17/02/03 from: 192 sheringham avenue, manor park, london, E12 5PQ 1 Buy now
14 Feb 2003 capital Ad 03/02/03--------- £ si 1200@1=1200 £ ic 1/1201 4 Buy now
14 Feb 2003 officers New secretary appointed 2 Buy now
14 Feb 2003 officers New director appointed 2 Buy now
14 Feb 2003 officers New director appointed 2 Buy now
03 Feb 2003 incorporation Incorporation Company 16 Buy now