ASSESSMENTS BIDCO LIMITED

07964572
MERCHANTS HOUSE NORTH WAPPING ROAD BRISTOL BS1 4RW

Documents

Documents
Date Category Description Pages
19 Oct 2024 resolution Resolution 2 Buy now
14 Oct 2024 accounts Annual Accounts 20 Buy now
10 Oct 2024 capital Statement of capital (Section 108) 3 Buy now
10 Oct 2024 resolution Resolution 3 Buy now
10 Oct 2024 insolvency Solvency Statement dated 10/10/24 1 Buy now
10 Oct 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Oct 2024 capital Return of Allotment of shares 3 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 officers Appointment of director (Mr Nathan Patrick Brady) 2 Buy now
10 May 2024 officers Termination of appointment of director (Ted Jeffrey Wolf) 1 Buy now
03 Jan 2024 officers Appointment of director (Mr Ted Jeffrey Wolf) 2 Buy now
02 Jan 2024 officers Termination of appointment of director (Alastair David Brooks) 1 Buy now
24 Aug 2023 officers Termination of appointment of director (Dean Tilsley) 1 Buy now
10 Jul 2023 officers Termination of appointment of director (Gregor Stanley Watson) 1 Buy now
23 Jun 2023 accounts Annual Accounts 20 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2023 officers Appointment of director (Neal Dittersdorf) 2 Buy now
12 Apr 2023 officers Appointment of director (Dean Tilsley) 2 Buy now
12 Apr 2023 officers Appointment of director (Christopher Bauleke) 2 Buy now
30 Jan 2023 officers Change of particulars for director (Alastair David Brooks) 2 Buy now
05 Jul 2022 mortgage Registration of a charge 68 Buy now
13 Jun 2022 accounts Annual Accounts 22 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 20 Buy now
08 Jul 2021 mortgage Registration of a charge 66 Buy now
29 Jun 2021 mortgage Registration of a charge 65 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 24 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 mortgage Registration of a charge 67 Buy now
15 Jan 2020 officers Appointment of director (Alastair David Brooks) 2 Buy now
15 Jan 2020 officers Termination of appointment of director (Robert Dargue) 1 Buy now
08 Oct 2019 accounts Annual Accounts 20 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 21 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 mortgage Registration of a charge 66 Buy now
22 Sep 2017 accounts Annual Accounts 22 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 21 Buy now
27 Sep 2016 mortgage Registration of a charge 23 Buy now
15 Aug 2016 officers Change of particulars for director (Mr Robert Dargue) 2 Buy now
19 Jul 2016 officers Termination of appointment of secretary (Roxburgh Milkins Llp) 1 Buy now
18 Jul 2016 officers Appointment of corporate secretary (Roxburgh Milkins Limited) 2 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
13 Jul 2015 accounts Annual Accounts 16 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 officers Termination of appointment of director (Andrew Thraves) 1 Buy now
23 Sep 2014 miscellaneous Miscellaneous 2 Buy now
02 Jun 2014 accounts Annual Accounts 15 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
18 Mar 2014 officers Termination of appointment of director (Adrian Cockell) 1 Buy now
23 Sep 2013 officers Appointment of director (Mr Gregor Stanley Watson) 3 Buy now
23 Sep 2013 officers Termination of appointment of director (Adrian Eaglestone) 2 Buy now
27 Jun 2013 accounts Annual Accounts 14 Buy now
14 May 2013 annual-return Annual Return 6 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 May 2012 annual-return Annual Return 16 Buy now
25 Apr 2012 capital Return of Allotment of shares 4 Buy now
10 Apr 2012 capital Return of Allotment of shares 4 Buy now
30 Mar 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Mar 2012 officers Appointment of director (Adrian Cockell) 3 Buy now
29 Mar 2012 officers Appointment of corporate secretary (Roxburgh Milkins Llp) 3 Buy now
29 Mar 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
29 Mar 2012 officers Appointment of director (Andrew Thraves) 3 Buy now
29 Mar 2012 officers Termination of appointment of director (James Mahoney) 2 Buy now
29 Mar 2012 officers Appointment of director (Mr Robert Dargue) 3 Buy now
29 Mar 2012 officers Appointment of director (Mr Adrian Eaglestone) 3 Buy now
29 Mar 2012 officers Termination of appointment of director (Dominik Simler) 2 Buy now
28 Mar 2012 resolution Resolution 2 Buy now
22 Mar 2012 mortgage Particulars of a mortgage or charge 13 Buy now
24 Feb 2012 incorporation Incorporation Company 22 Buy now