BIDDY ENGINEERING LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1812 November 2018 APPLICATION FOR STRIKING-OFF

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY MARIE THERESA KENNY - LONG

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JASON KENNY - LONG

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

19/02/1819 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MARIE THERESA KENNY-LONG / 09/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JASON KENNY LONG / 09/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/04/148 April 2014 DIRECTOR APPOINTED MRS TRACY MARIE THERESA KENNY-LONG

View Document

08/04/148 April 2014 20/02/14 STATEMENT OF CAPITAL GBP 1

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JASON LONG / 11/03/2014

View Document

19/02/1419 February 2014 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