BIDCORP DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

19/02/2519 February 2025 Full accounts made up to 2024-06-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2023-06-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-06-30

View Document

06/01/226 January 2022 Full accounts made up to 2021-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

26/06/2026 June 2020 COMPANY NAME CHANGED 3663 DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/06/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOFFE

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM BUCKINGHAM COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE BUCKS HP11 1JU

View Document

17/06/1617 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MRS ALISON BROGAN

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR STEPHEN DAVID BENDER

View Document

24/06/1524 June 2015 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 11 HILL STREET LONDON W1J 5LF

View Document

24/06/1524 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR ANDREW MARK SELLEY

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CRAWFORD

View Document

23/06/1423 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOFFE / 05/07/2013

View Document

05/07/135 July 2013 SECRETARY'S CHANGE OF PARTICULARS / THAMER HAMANDI / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAXWELL CRAWFORD / 05/07/2013

View Document

21/06/1321 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR IAN MAXWELL CRAWFORD

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / THAMER HAMANDI / 04/02/2009

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BENDER

View Document

09/12/089 December 2008 SECRETARY APPOINTED THAMER HAMANDI

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOFFE / 24/06/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED ESKDALE LIMITED CERTIFICATE ISSUED ON 14/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: BUCKINGHAM COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 S252 DISP LAYING ACC 04/07/01

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

20/06/9920 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: C/O HOLROYD MEEK LIMITED SALMON FIELDS ROYTON, LANCASHIRE. OL2 6JG.

View Document

16/06/9916 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

13/04/9913 April 1999 NC INC ALREADY ADJUSTED 19/12/96

View Document

13/04/9913 April 1999 882R ALREADY ACTIONED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 S252 DISP LAYING ACC 10/02/97

View Document

24/02/9724 February 1997 AUDITOR'S RESIGNATION

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 FULL GROUP ACCOUNTS MADE UP TO 01/10/94

View Document

16/06/9516 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

15/02/9515 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/05/9431 May 1994 FULL GROUP ACCOUNTS MADE UP TO 25/09/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 MINUTES OF AGM

View Document

19/11/9319 November 1993 AUDITOR'S RESIGNATION

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 FULL GROUP ACCOUNTS MADE UP TO 26/09/92

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 ADOPT MEM AND ARTS 27/04/93

View Document

14/05/9314 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9218 June 1992 FULL GROUP ACCOUNTS MADE UP TO 28/09/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91

View Document

19/02/9119 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 SHARES AGREEMENT OTC

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/90

View Document

21/12/9021 December 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

21/12/9021 December 1990 COMPANY NAME CHANGED GOODEARLY LIMITED CERTIFICATE ISSUED ON 24/12/90

View Document

21/12/9021 December 1990 NC INC ALREADY ADJUSTED 17/12/90

View Document

12/07/9012 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/07/909 July 1990 ALTER MEM AND ARTS 07/06/90

View Document

09/07/909 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9015 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company