CF BIDCO LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Full accounts made up to 2025-01-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
02/01/252 January 2025 | Termination of appointment of Adam John Dury as a director on 2024-12-31 |
15/10/2415 October 2024 | Full accounts made up to 2024-01-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
26/04/2426 April 2024 | Registration of charge 072103940004, created on 2024-04-26 |
21/11/2321 November 2023 | Auditor's resignation |
21/11/2321 November 2023 | Auditor's resignation |
02/11/232 November 2023 | Full accounts made up to 2023-01-31 |
30/05/2330 May 2023 | Appointment of Mr Matthias Alexander Seeger as a director on 2023-05-22 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/01/2331 January 2023 | Appointment of Mr Adam John Dury as a director on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Kristian Brian Lee as a director on 2023-01-31 |
07/10/227 October 2022 | Re-registration of Memorandum and Articles |
07/10/227 October 2022 | Re-registration from a public company to a private limited company |
07/10/227 October 2022 | Resolutions |
07/10/227 October 2022 | Resolutions |
07/10/227 October 2022 | Certificate of re-registration from Public Limited Company to Private |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Certificate of re-registration from Private to Public Limited Company |
08/11/218 November 2021 | Re-registration from a private company to a public company including appointment of secretary(s) |
08/11/218 November 2021 | Balance Sheet |
08/11/218 November 2021 | Auditor's statement |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Auditor's report |
08/11/218 November 2021 | Re-registration of Memorandum and Articles |
28/10/2128 October 2021 | Full accounts made up to 2021-01-31 |
07/07/157 July 2015 | FULL ACCOUNTS MADE UP TO 31/01/15 |
16/06/1516 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/05/1529 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
16/10/1416 October 2014 | FULL ACCOUNTS MADE UP TO 31/01/14 |
28/05/1428 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
21/10/1321 October 2013 | FULL ACCOUNTS MADE UP TO 31/01/13 |
30/05/1330 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
26/10/1226 October 2012 | FULL ACCOUNTS MADE UP TO 31/01/12 |
25/05/1225 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BARRACLOUGH / 14/05/2012 |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HAYES / 14/05/2012 |
25/11/1125 November 2011 | AUDITOR'S RESIGNATION |
14/10/1114 October 2011 | FULL ACCOUNTS MADE UP TO 31/01/11 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BARRACLOUGH / 23/05/2011 |
23/05/1123 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBBERT BECK / 23/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MIDDLETON / 23/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYES / 23/05/2011 |
09/06/109 June 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/06/107 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7DX UNITED KINGDOM |
30/04/1030 April 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR APPOINTED MR DARREN JOHN BRYANT |
23/04/1023 April 2010 | DIRECTOR APPOINTED RICHARD HAYES |
23/04/1023 April 2010 | DIRECTOR APPOINTED STUART MIDDLETON |
23/04/1023 April 2010 | DIRECTOR APPOINTED ANTHONY BARRACLOUGH |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAEME COULTHARD |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES |
23/04/1023 April 2010 | DIRECTOR APPOINTED CHRISTOPHER BECK |
15/04/1015 April 2010 | SUB-DIVISION 08/04/10 |
08/04/108 April 2010 | CURRSHO FROM 31/03/2011 TO 31/01/2011 |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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