BIDFRESH HOLDINGS LIMITED

08252396
SEABANK HOUSE SOUTHPORT BUSINESS PARK WIGHT MOSS WAY SOUTHPORT PR8 4HQ

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 officers Appointment of director (Mr Andrew James Farnworth) 2 Buy now
01 Jul 2024 officers Termination of appointment of director (Brian Peter Hall) 1 Buy now
01 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2024 accounts Annual Accounts 22 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 21 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 22 Buy now
15 Oct 2021 officers Appointment of secretary (Mr Thamer Hamandi) 2 Buy now
15 Oct 2021 officers Termination of appointment of secretary (David Anh Ky Le) 1 Buy now
30 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2021 officers Change of particulars for director (Mr Andrew Mark Selley) 2 Buy now
01 Sep 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 21 Buy now
26 Nov 2020 accounts Annual Accounts 22 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2020 officers Appointment of secretary (Mr David Anh Ky Le) 2 Buy now
04 Aug 2020 officers Termination of appointment of secretary (Ingrid Nicholson) 1 Buy now
04 Aug 2020 officers Appointment of director (Ms Alison Brogan) 2 Buy now
04 Aug 2020 officers Appointment of director (Mr Andrew Mark Selley) 2 Buy now
04 Aug 2020 officers Termination of appointment of director (Ingrid Nicholson) 1 Buy now
02 Mar 2020 officers Termination of appointment of director (Stephen Andrew Oswald) 1 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 19 Buy now
25 Mar 2019 officers Termination of appointment of director (Joanna Cecilia Roberts) 1 Buy now
17 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 officers Appointment of secretary (Miss Ingrid Nicholson) 2 Buy now
19 Nov 2018 officers Termination of appointment of secretary (Amy Louise Avery) 1 Buy now
03 Apr 2018 resolution Resolution 3 Buy now
03 Apr 2018 accounts Annual Accounts 18 Buy now
15 Mar 2018 capital Return of Allotment of shares 3 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 officers Change of particulars for director (Ms Joanna Cecilia Roberts) 2 Buy now
14 Feb 2018 officers Change of particulars for director (Mr Stephen Andrew Oswald) 2 Buy now
14 Feb 2018 officers Change of particulars for director (Ms Ingrid Nicholson) 2 Buy now
20 Apr 2017 accounts Annual Accounts 17 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 officers Appointment of director (Mr Brian Peter Hall) 2 Buy now
01 Jan 2017 officers Appointment of secretary (Mrs Amy Louise Avery) 2 Buy now
01 Jan 2017 officers Termination of appointment of secretary (Ingrid Nicholson) 1 Buy now
26 Sep 2016 change-of-name Certificate Change Of Name Company 3 Buy now
08 Apr 2016 accounts Annual Accounts 18 Buy now
05 Feb 2016 annual-return Annual Return 6 Buy now
05 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
05 Feb 2016 address Change Sail Address Company With New Address 1 Buy now
06 Oct 2015 officers Termination of appointment of director (Paul Matthew Gower) 1 Buy now
19 Sep 2015 officers Change of particulars for director (Miss Ingrid Nicholson) 2 Buy now
09 Apr 2015 accounts Annual Accounts 18 Buy now
13 Mar 2015 annual-return Annual Return 6 Buy now
27 May 2014 officers Appointment of director (Mr David Edward Cleasby) 2 Buy now
19 May 2014 officers Appointment of director (Ms Joanna Cecilia Roberts) 2 Buy now
21 Mar 2014 accounts Annual Accounts 17 Buy now
12 Feb 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 capital Return of Allotment of shares 3 Buy now
26 Sep 2013 annual-return Annual Return 5 Buy now
18 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Nov 2012 officers Appointment of director (Mr Paul Matthew Gower) 2 Buy now
02 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2012 officers Appointment of director (Mr Stephen David Bender) 2 Buy now
18 Oct 2012 officers Appointment of director (Mr Stephen Andrew Oswald) 2 Buy now
18 Oct 2012 officers Appointment of secretary (Miss Ingrid Nicholson) 1 Buy now
18 Oct 2012 officers Appointment of director (Miss Ingrid Nicholson) 2 Buy now
15 Oct 2012 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
15 Oct 2012 incorporation Incorporation Company 20 Buy now