BIDEFORD TOOL (DEVON) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

07/02/257 February 2025 Appointment of Mr Charles Alistair Ross Pask as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Alexandra Jane Kilbride as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Paul Philip Kilbride as a director on 2025-02-07

View Document

07/02/257 February 2025 Change of details for United Tooling Solutions Limited as a person with significant control on 2025-01-21

View Document

07/02/257 February 2025 Appointment of Mr Christopher Taylor as a director on 2025-02-07

View Document

21/01/2521 January 2025 Registered office address changed from C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 2025-01-21

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

05/06/245 June 2024 Director's details changed for Mr Paul Philip Kilbride on 2024-03-31

View Document

17/05/2417 May 2024 Director's details changed for Mrs Alexandra Jane Kilbride on 2024-03-31

View Document

09/05/249 May 2024 Change of details for United Tooling Solutions Limited as a person with significant control on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062233730001

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARTER

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM BIDEFORD TOOL (DEVON) THE PILL KINGSLEY ROAD BIDEFORD DEVON EX39 2PF UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 ADOPT ARTICLES 01/08/2019

View Document

07/08/197 August 2019 CESSATION OF PAUL PHILIP KILBRIDE AS A PSC

View Document

07/08/197 August 2019 CESSATION OF TROY (UK) LTD AS A PSC

View Document

07/08/197 August 2019 CESSATION OF ALEXANDRA JANE KILBRIDE AS A PSC

View Document

20/05/1920 May 2019 CESSATION OF WILLIAM CARTER AS A PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM CLEAVE HOLLOW DURRANT LANE NORTHAM DEVON EX39 2RL UNITED KINGDOM

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP KILBRIDE / 24/04/2017

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS ALEXANDRA JANE KILBRIDE

View Document

01/06/161 June 2016 ADOPT ARTICLES 20/05/2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR PAUL PHILIP KILBRIDE

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY CARTER

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY TRACEY CARTER

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY CARTER

View Document

24/05/1624 May 2016

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY TRACEY CARTER

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062233730001

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY CARTER / 13/05/2015

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM CLEAVEHOLLOW DURRANT LANE NORTHAM DEVON EX39 2RL

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CARTER / 13/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY CARTER / 13/05/2015

View Document

30/04/1530 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 29 LILY CLOSE BIDEFORD DEVON EX39 1EH

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CARTER / 07/04/2015

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY CARTER / 07/04/2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY CARTER / 07/04/2015

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 100

View Document

09/05/119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED TRACEY CARTER

View Document

21/01/0921 January 2009 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

23/04/0723 April 2007 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