NON-CORE BIDCO 2 LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-25 with no updates |
04/04/254 April 2025 | Accounts for a dormant company made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
09/04/249 April 2024 | Accounts for a dormant company made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
11/05/2311 May 2023 | Director's details changed for Mr Peter Martin Hill on 2023-05-10 |
11/05/2311 May 2023 | Director's details changed for Mr Paul Anthony Keith Jeffery on 2023-05-10 |
11/04/2311 April 2023 | Accounts for a dormant company made up to 2022-03-31 |
05/01/235 January 2023 | Termination of appointment of Nigel Bennett Schofield as a director on 2022-12-23 |
05/01/235 January 2023 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2023-01-05 |
04/01/224 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY KEITH JEFFERY |
04/01/174 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
06/01/166 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
25/06/1525 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
02/12/132 December 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
12/09/1312 September 2013 | DIRECTOR APPOINTED PETER MARTIN HILL |
12/09/1312 September 2013 | DIRECTOR APPOINTED NIGEL BENNETT SCHOFIELD |
25/06/1325 June 2013 | 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