EARLYBID LIMITED

06973778
ASTLEY HOUSE LOWER GREEN LANE ASTLEY MANCHESTER M29 7JZ

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2024 accounts Annual Accounts 6 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 officers Change of particulars for director (Mr Michael Walsh) 2 Buy now
17 May 2023 accounts Annual Accounts 6 Buy now
21 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 accounts Annual Accounts 7 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2021 resolution Resolution 2 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jun 2021 accounts Annual Accounts 33 Buy now
07 Jan 2021 officers Change of particulars for director (Mr Michael Walsh) 2 Buy now
07 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Nov 2020 officers Change of particulars for director (John Walsh) 2 Buy now
19 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 35 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 accounts Annual Accounts 7 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Apr 2017 accounts Annual Accounts 6 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 accounts Annual Accounts 5 Buy now
28 Jul 2015 annual-return Annual Return 5 Buy now
26 May 2015 accounts Annual Accounts 6 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
28 May 2014 accounts Annual Accounts 6 Buy now
29 Nov 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 officers Change of particulars for director (Michael Walsh) 2 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
30 Jul 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 officers Change of particulars for director (Michael Walsh) 2 Buy now
02 Dec 2011 accounts Annual Accounts 5 Buy now
15 Aug 2011 officers Change of particulars for secretary (John Walsh) 1 Buy now
15 Aug 2011 officers Change of particulars for director (John Walsh) 2 Buy now
15 Aug 2011 officers Change of particulars for director (John Walsh) 2 Buy now
15 Aug 2011 officers Change of particulars for secretary (John Walsh) 2 Buy now
28 Jul 2011 annual-return Annual Return 6 Buy now
06 Dec 2010 annual-return Annual Return 6 Buy now
26 Nov 2010 accounts Annual Accounts 5 Buy now
25 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2010 officers Change of particulars for director (Michael Walsh) 2 Buy now
28 Jul 2010 annual-return Annual Return 5 Buy now
21 Dec 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Dec 2009 capital Return of Allotment of shares 4 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk 1 Buy now
10 Sep 2009 officers Director appointed michael walsh 2 Buy now
10 Sep 2009 officers Director and secretary appointed john walsh 2 Buy now
01 Sep 2009 officers Appointment terminated director graham stephens 1 Buy now
27 Jul 2009 incorporation Incorporation Company 14 Buy now