TORRENT BIDCO LTD

13222114
5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG

Documents

Documents
Date Category Description Pages
12 Mar 2025 officers Appointment of director (Mr Richard Kenneth Steer) 2 Buy now
12 Mar 2025 officers Termination of appointment of director (Jon Hire) 1 Buy now
11 Mar 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2025 officers Change of particulars for director (Mr Jon Hire) 2 Buy now
04 Mar 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2025 accounts Annual Accounts 20 Buy now
08 Jan 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 46 Buy now
08 Jan 2025 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
08 Jan 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
21 May 2024 officers Change of particulars for director (Mr Paul Hawkes) 2 Buy now
03 May 2024 capital Return of Allotment of shares 4 Buy now
22 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2024 officers Appointment of director (Mr Paul Hawkes) 2 Buy now
19 Apr 2024 officers Termination of appointment of director (Andrew John Arthur Ware) 1 Buy now
19 Apr 2024 officers Termination of appointment of director (Alexander Charles Winter Sheffield) 1 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 accounts Annual Accounts 19 Buy now
21 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 49 Buy now
14 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
14 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
07 Jul 2023 incorporation Memorandum Articles 11 Buy now
07 Jul 2023 resolution Resolution 3 Buy now
07 Jul 2023 mortgage Registration of a charge 75 Buy now
20 Apr 2023 officers Appointment of director (Mr Jon Hire) 2 Buy now
27 Feb 2023 accounts Annual Accounts 13 Buy now
27 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 41 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
23 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
20 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2022 mortgage Registration of a charge 60 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2021 mortgage Registration of a charge 21 Buy now
23 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2021 mortgage Registration of a charge 20 Buy now
04 Mar 2021 mortgage Registration of a charge 42 Buy now
02 Mar 2021 officers Appointment of director (Mr Andrew John Arthur Ware) 2 Buy now
26 Feb 2021 officers Termination of appointment of director (Bibi Rahima Ally) 1 Buy now
26 Feb 2021 officers Appointment of director (Mr Alexander Charles Winter Sheffield) 2 Buy now
24 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Feb 2021 incorporation Incorporation Company 21 Buy now