BIDA LIMITED

05464536
41 HIGH STREET ROYSTON HERTFORDSHIRE SG8 9AW

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 accounts Annual Accounts 3 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 accounts Annual Accounts 3 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 3 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 3 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Annual Accounts 2 Buy now
31 Oct 2019 officers Termination of appointment of director (Steven Ronald May-Russell) 1 Buy now
28 Oct 2019 officers Termination of appointment of director (Daniel Martin) 1 Buy now
28 Oct 2019 officers Termination of appointment of director (Andrew Antony Kendrick) 1 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2017 resolution Resolution 3 Buy now
06 Dec 2016 accounts Annual Accounts 3 Buy now
28 Oct 2016 officers Appointment of director (Mr Daniel Martin) 3 Buy now
28 Oct 2016 officers Appointment of director (Andrew Antony Kendrick) 3 Buy now
28 Oct 2016 officers Termination of appointment of director (Guy Edouard Desbarats) 2 Buy now
28 Oct 2016 officers Termination of appointment of director (Alistair John Williamson) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Andrew Antony Kendrick) 3 Buy now
14 Jun 2016 annual-return Annual Return 8 Buy now
17 Nov 2015 accounts Annual Accounts 3 Buy now
09 Jun 2015 annual-return Annual Return 8 Buy now
10 Dec 2014 accounts Annual Accounts 3 Buy now
05 Jun 2014 annual-return Annual Return 8 Buy now
27 Feb 2014 accounts Annual Accounts 3 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2013 annual-return Annual Return 8 Buy now
19 Mar 2013 accounts Amended Accounts 5 Buy now
04 Mar 2013 accounts Annual Accounts 6 Buy now
13 Dec 2012 officers Appointment of director (Mr Steven May-Russell) 3 Buy now
25 Oct 2012 officers Appointment of director (Stephen Green) 3 Buy now
12 Jun 2012 annual-return Annual Return 6 Buy now
12 Jun 2012 officers Change of particulars for director (Mr Guy Edouard Desbarats) 2 Buy now
09 Feb 2012 accounts Annual Accounts 6 Buy now
20 Jun 2011 officers Appointment of director (Alistair Williamson) 3 Buy now
13 Jun 2011 annual-return Annual Return 5 Buy now
09 Jun 2011 officers Appointment of secretary (Professor Philip John Gray) 2 Buy now
09 Jun 2011 officers Termination of appointment of secretary (Alex Atkinson) 1 Buy now
09 Feb 2011 officers Termination of appointment of director (Jeremy Walker) 1 Buy now
04 Feb 2011 accounts Annual Accounts 6 Buy now
02 Feb 2011 officers Termination of appointment of director (Maxine Horn) 1 Buy now
09 Sep 2010 officers Termination of appointment of director (Alastair Kingsland) 1 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for director (Ms Maxine Jayne Horn) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Leslie James Stokes) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Mr Guy Edouard Desbarats) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Jeremy Walker) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Professor Philip John Gray) 2 Buy now
24 Jun 2010 officers Change of particulars for secretary (Alex Atkinson) 1 Buy now
24 Jun 2010 officers Change of particulars for director (Mr Alastair Guy Linden Kingsland) 2 Buy now
09 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2010 officers Change of particulars for secretary (Alex Atkinson) 1 Buy now
05 Mar 2010 accounts Annual Accounts 6 Buy now
09 Jan 2010 officers Termination of appointment of director (Paul Hayes Pankhurst) 1 Buy now
03 Nov 2009 officers Appointment of director (Mr Guy Edouard Desbarats) 2 Buy now
02 Nov 2009 officers Appointment of director (Professor Philip John Gray) 2 Buy now
02 Nov 2009 officers Appointment of director (Mr Alastair Guy Linden Kingsland) 2 Buy now
23 Jun 2009 annual-return Annual return made up to 26/05/09 3 Buy now
31 Mar 2009 accounts Annual Accounts 3 Buy now
06 Jun 2008 annual-return Annual return made up to 26/05/08 3 Buy now
26 Mar 2008 accounts Annual Accounts 3 Buy now
25 Mar 2008 officers Appointment terminated director frederick brown 1 Buy now
19 Jul 2007 officers Secretary resigned 1 Buy now
19 Jul 2007 officers New secretary appointed 1 Buy now
16 Jul 2007 annual-return Annual return made up to 26/05/07 2 Buy now
29 Mar 2007 accounts Annual Accounts 1 Buy now
30 Jan 2007 address Registered office changed on 30/01/07 from: c/o mazars 37 frederick place brighton BN1 4EA 2 Buy now
12 Jun 2006 annual-return Annual return made up to 26/05/06 2 Buy now
14 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
14 Jul 2005 officers New director appointed 2 Buy now
14 Jul 2005 officers New director appointed 2 Buy now
14 Jul 2005 officers New director appointed 2 Buy now
14 Jul 2005 officers New director appointed 2 Buy now
10 Jun 2005 officers Secretary resigned 1 Buy now
10 Jun 2005 officers Director resigned 1 Buy now
26 May 2005 incorporation Incorporation Company 21 Buy now