CF BIDCO LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2025-01-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Adam John Dury as a director on 2024-12-31

View Document

15/10/2415 October 2024 Full accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/04/2426 April 2024 Registration of charge 072103940004, created on 2024-04-26

View Document

21/11/2321 November 2023 Auditor's resignation

View Document

21/11/2321 November 2023 Auditor's resignation

View Document

02/11/232 November 2023 Full accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Appointment of Mr Matthias Alexander Seeger as a director on 2023-05-22

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/01/2331 January 2023 Appointment of Mr Adam John Dury as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Kristian Brian Lee as a director on 2023-01-31

View Document

07/10/227 October 2022 Re-registration of Memorandum and Articles

View Document

07/10/227 October 2022 Re-registration from a public company to a private limited company

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Certificate of re-registration from Public Limited Company to Private

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Certificate of re-registration from Private to Public Limited Company

View Document

08/11/218 November 2021 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

08/11/218 November 2021 Balance Sheet

View Document

08/11/218 November 2021 Auditor's statement

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Auditor's report

View Document

08/11/218 November 2021 Re-registration of Memorandum and Articles

View Document

28/10/2128 October 2021 Full accounts made up to 2021-01-31

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1529 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

30/05/1330 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

25/05/1225 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BARRACLOUGH / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HAYES / 14/05/2012

View Document

25/11/1125 November 2011 AUDITOR'S RESIGNATION

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BARRACLOUGH / 23/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBBERT BECK / 23/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART MIDDLETON / 23/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYES / 23/05/2011

View Document

09/06/109 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/107 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7DX UNITED KINGDOM

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR DARREN JOHN BRYANT

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED RICHARD HAYES

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED STUART MIDDLETON

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED ANTHONY BARRACLOUGH

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME COULTHARD

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED CHRISTOPHER BECK

View Document

15/04/1015 April 2010 SUB-DIVISION 08/04/10

View Document

08/04/108 April 2010 CURRSHO FROM 31/03/2011 TO 31/01/2011

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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