Download leads from Nexok and grow your business. Find out more

Bidetime Limited

Documents

Total Documents178
Total Pages705

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off
3 August 2021First Gazette notice for voluntary strike-off
22 July 2021Application to strike the company off the register
16 July 2020Confirmation statement made on 5 July 2020 with no updates
30 April 2020Total exemption full accounts made up to 31 December 2019
18 July 2019Confirmation statement made on 5 July 2019 with no updates
8 July 2019Termination of appointment of Mark Ian Cracknell as a director on 31 May 2019
28 March 2019Total exemption full accounts made up to 31 December 2018
27 September 2018Total exemption full accounts made up to 31 December 2017
25 July 2018Confirmation statement made on 5 July 2018 with no updates
28 July 2017Unaudited abridged accounts made up to 31 March 2017
28 July 2017Unaudited abridged accounts made up to 31 March 2017
5 July 2017Cessation of Cedric Bufton as a person with significant control on 16 June 2017
5 July 2017Confirmation statement made on 5 July 2017 with updates
5 July 2017Cessation of Edric Bufton as a person with significant control on 5 July 2017
5 July 2017Confirmation statement made on 5 July 2017 with updates
5 July 2017Notification of Hayne Solutions Limited as a person with significant control on 16 June 2017
5 July 2017Notification of Hayne Solutions Limited as a person with significant control on 5 July 2017
20 June 2017Register inspection address has been changed from C/O Pearson May 37 Great Pulteney Street Bath BA2 4DA United Kingdom to C/O Pearson May 6 Arden Court, Arden St, Stratford-upon-Avon Arden Street Stratford-upon-Avon CV37 6NT
20 June 2017Register inspection address has been changed from C/O Pearson May 37 Great Pulteney Street Bath BA2 4DA United Kingdom to C/O Pearson May 6 Arden Court, Arden St, Stratford-upon-Avon Arden Street Stratford-upon-Avon CV37 6NT
19 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017
19 June 2017Register(s) moved to registered inspection location C/O Pearson May 37 Great Pulteney Street Bath BA2 4DA
19 June 2017Termination of appointment of Christopher John Waite as a secretary on 16 June 2017
19 June 2017Termination of appointment of Cedric Bufton as a director on 16 June 2017
19 June 2017Appointment of Mr Mark Ian Cracknell as a director on 16 June 2017
19 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 112
19 June 2017Termination of appointment of Cedric Bufton as a director on 16 June 2017
19 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 112
19 June 2017Appointment of Mr Mark Ian Cracknell as a director on 16 June 2017
19 June 2017Register(s) moved to registered inspection location C/O Pearson May 37 Great Pulteney Street Bath BA2 4DA
19 June 2017Termination of appointment of Christopher John Waite as a secretary on 16 June 2017
19 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017
19 June 2017Termination of appointment of Christopher John Waite as a director on 16 June 2017
19 June 2017Termination of appointment of Christopher John Waite as a director on 16 June 2017
18 June 2017Appointment of Mrs Nicolette Anne Whitmore as a director on 16 June 2017
18 June 2017Registered office address changed from 116 Midford Road Combe Down Bath BA2 5RY to Orchard House Dorsington Road Pebworth Stratford-upon-Avon CV37 8AW on 18 June 2017
18 June 2017Appointment of Mrs Nicolette Anne Whitmore as a director on 16 June 2017
18 June 2017Appointment of Mr Neil William Whitmore as a director on 16 June 2017
18 June 2017Appointment of Mr Neil William Whitmore as a director on 16 June 2017
18 June 2017Registered office address changed from 116 Midford Road Combe Down Bath BA2 5RY to Orchard House Dorsington Road Pebworth Stratford-upon-Avon CV37 8AW on 18 June 2017
2 August 2016Total exemption small company accounts made up to 31 March 2016
2 August 2016Total exemption small company accounts made up to 31 March 2016
7 July 2016Confirmation statement made on 5 July 2016 with updates
7 July 2016Confirmation statement made on 5 July 2016 with updates
24 August 2015Total exemption small company accounts made up to 31 March 2015
24 August 2015Total exemption small company accounts made up to 31 March 2015
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 112
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 112
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 112
15 September 2014Total exemption small company accounts made up to 31 March 2014
15 September 2014Total exemption small company accounts made up to 31 March 2014
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 112
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 112
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 112
10 October 2013Total exemption small company accounts made up to 31 March 2013
10 October 2013Total exemption small company accounts made up to 31 March 2013
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
18 September 2012Total exemption small company accounts made up to 31 March 2012
18 September 2012Total exemption small company accounts made up to 31 March 2012
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
28 October 2011Total exemption small company accounts made up to 31 March 2011
28 October 2011Total exemption small company accounts made up to 31 March 2011
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
7 October 2010Total exemption small company accounts made up to 31 March 2010
7 October 2010Total exemption small company accounts made up to 31 March 2010
17 August 2010Register(s) moved to registered inspection location
17 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
17 August 2010Register(s) moved to registered inspection location
17 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
17 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
16 August 2010Director's details changed for Mr Cedric Bufton on 5 July 2010
16 August 2010Director's details changed for Mr Cedric Bufton on 5 July 2010
16 August 2010Director's details changed for Christopher John Waite on 5 July 2010
16 August 2010Director's details changed for Christopher John Waite on 5 July 2010
16 August 2010Director's details changed for Mr Cedric Bufton on 5 July 2010
16 August 2010Register inspection address has been changed
16 August 2010Director's details changed for Christopher John Waite on 5 July 2010
16 August 2010Register inspection address has been changed
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 August 2009Return made up to 05/07/09; full list of members
17 August 2009Return made up to 05/07/09; full list of members
28 July 2009Total exemption small company accounts made up to 31 March 2009
28 July 2009Total exemption small company accounts made up to 31 March 2009
21 August 2008Return made up to 05/07/08; full list of members
21 August 2008Registered office changed on 21/08/2008 from 116 midford road coombe down bath BA2 5RY
21 August 2008Return made up to 05/07/08; full list of members
21 August 2008Registered office changed on 21/08/2008 from 116 midford road coombe down bath BA2 5RY
17 July 2008Total exemption small company accounts made up to 31 March 2008
17 July 2008Total exemption small company accounts made up to 31 March 2008
14 January 2008Total exemption small company accounts made up to 31 March 2007
14 January 2008Total exemption small company accounts made up to 31 March 2007
27 July 2007Return made up to 05/07/07; full list of members
27 July 2007Return made up to 05/07/07; full list of members
31 July 2006Return made up to 05/07/06; full list of members
31 July 2006Return made up to 05/07/06; full list of members
12 July 2006Total exemption small company accounts made up to 31 March 2006
12 July 2006Total exemption small company accounts made up to 31 March 2006
4 July 2006£ ic 125/112 29/07/05 £ sr 13@1=13
4 July 2006£ ic 125/112 29/07/05 £ sr 13@1=13
16 September 2005Director resigned
16 September 2005Director resigned
15 August 2005Return made up to 05/07/05; full list of members
15 August 2005Return made up to 05/07/05; full list of members
21 July 2005Total exemption small company accounts made up to 31 March 2005
21 July 2005Total exemption small company accounts made up to 31 March 2005
5 August 2004Total exemption small company accounts made up to 31 March 2004
5 August 2004Total exemption small company accounts made up to 31 March 2004
29 July 2004Return made up to 05/07/04; full list of members
29 July 2004Return made up to 05/07/04; full list of members
9 January 2004Accounting reference date extended from 31/01/04 to 31/03/04
9 January 2004Accounting reference date extended from 31/01/04 to 31/03/04
27 October 2003Ad 28/08/03--------- £ si 25@1=25 £ ic 100/125
27 October 2003Ad 28/08/03--------- £ si 25@1=25 £ ic 100/125
27 October 2003Statement of affairs
27 October 2003Statement of affairs
8 September 2003Nc inc already adjusted 13/08/03
8 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 September 2003Nc inc already adjusted 13/08/03
7 September 2003Secretary resigned
7 September 2003Director's particulars changed
7 September 2003Director's particulars changed
7 September 2003New director appointed
7 September 2003New secretary appointed;new director appointed
7 September 2003New director appointed
7 September 2003New secretary appointed;new director appointed
7 September 2003Secretary resigned
20 August 2003Return made up to 05/07/03; full list of members
20 August 2003Return made up to 05/07/03; full list of members
1 May 2003Total exemption small company accounts made up to 31 January 2003
1 May 2003Total exemption small company accounts made up to 31 January 2003
30 July 2002Total exemption small company accounts made up to 31 January 2002
30 July 2002Total exemption small company accounts made up to 31 January 2002
16 July 2002Return made up to 05/07/02; full list of members
16 July 2002Return made up to 05/07/02; full list of members
17 July 2001Return made up to 05/07/01; full list of members
17 July 2001Return made up to 05/07/01; full list of members
7 July 2001Total exemption small company accounts made up to 31 January 2001
7 July 2001Total exemption small company accounts made up to 31 January 2001
5 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
5 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
30 May 2000Accounts for a small company made up to 31 January 2000
30 May 2000Accounts for a small company made up to 31 January 2000
15 September 1999Accounts for a small company made up to 31 January 1999
15 September 1999Accounts for a small company made up to 31 January 1999
29 June 1999Return made up to 05/07/99; no change of members
29 June 1999Return made up to 05/07/99; no change of members
3 September 1998Accounts for a small company made up to 31 January 1998
3 September 1998Accounts for a small company made up to 31 January 1998
10 July 1998Return made up to 05/07/98; full list of members
10 July 1998Return made up to 05/07/98; full list of members
18 July 1997Return made up to 05/07/97; no change of members
18 July 1997Return made up to 05/07/97; no change of members
28 June 1997Accounts for a small company made up to 31 January 1997
28 June 1997Accounts for a small company made up to 31 January 1997
30 June 1996Return made up to 05/07/96; no change of members
30 June 1996Return made up to 05/07/96; no change of members
16 June 1996Accounts for a small company made up to 31 January 1996
16 June 1996Accounts for a small company made up to 31 January 1996
24 May 1995Accounts for a small company made up to 31 January 1995
24 May 1995Accounts for a small company made up to 31 January 1995
3 November 1993Ad 18/09/93--------- £ si 98@1=98 £ ic 2/100
3 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 November 1993Ad 18/09/93--------- £ si 98@1=98 £ ic 2/100
3 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 February 1989Particulars of mortgage/charge
16 February 1989Particulars of mortgage/charge
19 May 1986Return made up to 15/05/86; full list of members
19 May 1986Return made up to 15/05/86; full list of members
13 August 1984Incorporation
13 August 1984Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed