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

Bidcorp (UK) Limited

Documents

Total Documents219
Total Pages1,855

Filing History

8 November 2023Full accounts made up to 30 June 2023
3 July 2023Confirmation statement made on 1 July 2023 with no updates
26 October 2022Full accounts made up to 30 June 2022
1 July 2022Confirmation statement made on 1 July 2022 with no updates
27 October 2021Full accounts made up to 30 June 2021
7 September 2021Director's details changed for Mr Andrew Mark Selley on 7 September 2021
2 July 2021Confirmation statement made on 1 July 2021 with no updates
30 October 2020Full accounts made up to 30 June 2020
1 July 2020Confirmation statement made on 1 July 2020 with no updates
18 February 2020Full accounts made up to 30 June 2019
1 July 2019Confirmation statement made on 1 July 2019 with no updates
30 October 2018Full accounts made up to 30 June 2018
7 August 2018Satisfaction of charge 1 in full
1 July 2018Confirmation statement made on 1 July 2018 with updates
23 February 2018Full accounts made up to 30 June 2017
1 July 2017Confirmation statement made on 1 July 2017 with no updates
1 July 2017Confirmation statement made on 1 July 2017 with no updates
11 April 2017Termination of appointment of Brian Joffe as a director on 3 April 2017
11 April 2017Termination of appointment of Brian Joffe as a director on 3 April 2017
12 January 2017Full accounts made up to 30 June 2016
12 January 2017Full accounts made up to 30 June 2016
13 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
13 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
1 July 2016Confirmation statement made on 1 July 2016 with updates
1 July 2016Registered office address changed from C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016
1 July 2016Confirmation statement made on 1 July 2016 with updates
1 July 2016Registered office address changed from C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016
1 July 2016Registered office address changed from , C/O Bidvest 3663, Buckingham Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
18 January 2016Full accounts made up to 30 June 2015
18 January 2016Full accounts made up to 30 June 2015
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
9 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015
9 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015
9 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015
9 March 2015Registered office address changed from , 3rd Floor, 11 Hill Street, London, W1J 5LF to 814 Leigh Road Slough SL1 4BD on 9 March 2015
22 December 2014Full accounts made up to 30 June 2014
22 December 2014Full accounts made up to 30 June 2014
1 July 2014Termination of appointment of Alexander Fisher as a director
1 July 2014Termination of appointment of Alexander Fisher as a director
20 March 2014Director's details changed for Mr David Edward Cleasby on 20 March 2014
20 March 2014Director's details changed for Mr Andrew Mark Selley on 20 March 2014
20 March 2014Director's details changed for Mr Brian Joffe on 20 March 2014
20 March 2014Director's details changed for Mr Brian Joffe on 20 March 2014
20 March 2014Director's details changed for Mr David Edward Cleasby on 20 March 2014
20 March 2014Director's details changed for Mr Andrew Mark Selley on 20 March 2014
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
17 December 2013Full accounts made up to 30 June 2013
17 December 2013Full accounts made up to 30 June 2013
17 October 2013Termination of appointment of Peter Nyman as a director
17 October 2013Termination of appointment of Peter Nyman as a director
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
19 March 2013Secretary's details changed for Mr Stephen David Bender on 19 March 2013
19 March 2013Secretary's details changed for Mr Stephen David Bender on 19 March 2013
8 February 2013Full accounts made up to 30 June 2012
8 February 2013Full accounts made up to 30 June 2012
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
8 March 2012Director's details changed for Mr Stephen David Bender on 8 March 2012
8 March 2012Director's details changed for Mr Alexander Fisher on 8 March 2012
8 March 2012Director's details changed for Mr Stephen David Bender on 8 March 2012
8 March 2012Director's details changed for Mr Stephen David Bender on 8 March 2012
8 March 2012Director's details changed for Mr Alexander Fisher on 8 March 2012
8 March 2012Director's details changed for Mr Alexander Fisher on 8 March 2012
31 January 2012Full accounts made up to 30 June 2011
31 January 2012Full accounts made up to 30 June 2011
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
12 January 2011Full accounts made up to 30 June 2010
12 January 2011Full accounts made up to 30 June 2010
1 April 2010Termination of appointment of Frederick Barnes as a director
1 April 2010Termination of appointment of Frederick Barnes as a director
22 March 2010Director's details changed for Brian Joffe on 22 March 2010
22 March 2010Director's details changed for Alexander Fisher on 22 March 2010
22 March 2010Director's details changed for Alexander Fisher on 22 March 2010
22 March 2010Director's details changed for Brian Joffe on 22 March 2010
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
8 March 2010Director's details changed for Andrew Selley on 8 March 2010
8 March 2010Director's details changed for Andrew Selley on 8 March 2010
8 March 2010Director's details changed for Andrew Selley on 8 March 2010
18 February 2010Registered office address changed from , Second Floor, 63 Curzon Street, London, W1J 8PD on 18 February 2010
18 February 2010Registered office address changed from Second Floor 63 Curzon Street London W1J 8PD on 18 February 2010
18 February 2010Registered office address changed from Second Floor 63 Curzon Street London W1J 8PD on 18 February 2010
28 January 2010Full accounts made up to 30 June 2009
28 January 2010Full accounts made up to 30 June 2009
1 June 2009Director's change of particulars / frederick barnes / 01/06/2009
1 June 2009Director's change of particulars / frederick barnes / 01/06/2009
18 March 2009Return made up to 17/03/09; full list of members
18 March 2009Return made up to 17/03/09; full list of members
17 March 2009Director's change of particulars / brian joffe / 17/03/2009
17 March 2009Director's change of particulars / brian joffe / 17/03/2009
20 January 2009Full accounts made up to 30 June 2008
20 January 2009Full accounts made up to 30 June 2008
24 June 2008Director's change of particulars / brian joffe / 24/06/2008
24 June 2008Director's change of particulars / brian joffe / 24/06/2008
19 March 2008Director's change of particulars / andrew selley / 17/03/2008
19 March 2008Return made up to 17/03/08; full list of members
19 March 2008Director's change of particulars / andrew selley / 17/03/2008
19 March 2008Return made up to 17/03/08; full list of members
30 January 2008Full accounts made up to 30 June 2007
30 January 2008Full accounts made up to 30 June 2007
29 January 2008New director appointed
29 January 2008New director appointed
21 September 2007Director resigned
21 September 2007Director resigned
16 August 2007Particulars of mortgage/charge
16 August 2007Particulars of mortgage/charge
13 July 2007Director resigned
13 July 2007Director resigned
20 March 2007Return made up to 17/03/07; full list of members
20 March 2007Return made up to 17/03/07; full list of members
7 January 2007Full accounts made up to 30 June 2006
7 January 2007Full accounts made up to 30 June 2006
4 April 2006Return made up to 17/03/06; full list of members
4 April 2006Return made up to 17/03/06; full list of members
3 April 2006Group of companies' accounts made up to 30 June 2005
3 April 2006Group of companies' accounts made up to 30 June 2005
12 April 2005Group of companies' accounts made up to 30 June 2004
12 April 2005Group of companies' accounts made up to 30 June 2004
7 April 2005Return made up to 17/03/05; full list of members
7 April 2005Return made up to 17/03/05; full list of members
13 April 2004Group of companies' accounts made up to 30 June 2003
13 April 2004Group of companies' accounts made up to 30 June 2003
26 March 2004Return made up to 17/03/04; full list of members
26 March 2004Return made up to 17/03/04; full list of members
28 August 2003Group of companies' accounts made up to 30 June 2002
28 August 2003Group of companies' accounts made up to 30 June 2002
12 May 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
12 May 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
16 June 2002Auditor's resignation
16 June 2002Auditor's resignation
17 April 2002Return made up to 17/03/02; full list of members
17 April 2002Return made up to 17/03/02; full list of members
20 March 2002Group of companies' accounts made up to 30 June 2001
20 March 2002Group of companies' accounts made up to 30 June 2001
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 July 2001Resolutions
  • ELRES ‐ Elective resolution
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 July 2001Resolutions
  • ELRES ‐ Elective resolution
28 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
12 February 2001New secretary appointed
12 February 2001Secretary resigned
12 February 2001New secretary appointed
12 February 2001Secretary resigned
16 January 2001Full group accounts made up to 1 July 2000
16 January 2001Full group accounts made up to 1 July 2000
16 January 2001Full group accounts made up to 1 July 2000
16 August 2000New director appointed
16 August 2000New director appointed
19 June 2000Registered office changed on 19/06/00 from: buckingham court, kingsmead business park, high wycombe, buckinghamshire HP11 1JU
19 June 2000Registered office changed on 19/06/00 from: buckingham court kingsmead business park high wycombe buckinghamshire HP11 1JU
19 June 2000Registered office changed on 19/06/00 from: buckingham court kingsmead business park high wycombe buckinghamshire HP11 1JU
8 May 2000Secretary resigned
8 May 2000New secretary appointed
8 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
8 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
8 May 2000Secretary resigned
8 May 2000New secretary appointed
29 February 2000Company name changed bidco (uk) LIMITED\certificate issued on 01/03/00
29 February 2000Registered office changed on 29/02/00 from: 44 - 48 dover street london W1X 3RF
29 February 2000Registered office changed on 29/02/00 from: 44 - 48 dover street, london, W1X 3RF
29 February 2000Company name changed bidco (uk) LIMITED\certificate issued on 01/03/00
29 February 2000Registered office changed on 29/02/00 from: 44 - 48 dover street london W1X 3RF
21 July 1999Memorandum and Articles of Association
21 July 1999Memorandum and Articles of Association
20 July 1999Nc inc already adjusted 23/04/99
20 July 1999Nc inc already adjusted 23/04/99
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 July 1999New director appointed
14 July 1999New director appointed
14 July 1999New director appointed
14 July 1999New director appointed
14 July 1999New director appointed
14 July 1999New director appointed
15 June 1999Director resigned
15 June 1999New director appointed
15 June 1999New director appointed
15 June 1999Director resigned
8 June 1999Accounting reference date extended from 31/03/00 to 30/06/00
8 June 1999Accounting reference date extended from 31/03/00 to 30/06/00
2 June 1999New director appointed
2 June 1999New director appointed
25 May 1999New director appointed
25 May 1999New director appointed
16 May 1999New director appointed
16 May 1999New director appointed
16 May 1999New director appointed
16 May 1999New director appointed
28 April 1999New secretary appointed
28 April 1999New secretary appointed
27 April 1999Director resigned
27 April 1999Director resigned
27 April 1999Director resigned
27 April 1999Director resigned
21 April 1999Company name changed enigmaimage LIMITED\certificate issued on 22/04/99
21 April 1999Company name changed enigmaimage LIMITED\certificate issued on 22/04/99
15 April 1999New director appointed
15 April 1999New director appointed
15 April 1999Director resigned
15 April 1999New director appointed
15 April 1999Secretary resigned
15 April 1999New director appointed
15 April 1999Director resigned
15 April 1999Secretary resigned
13 April 1999Registered office changed on 13/04/99 from: 44-48 dover street london W1X 3RF
13 April 1999Registered office changed on 13/04/99 from: 44-48 dover street london W1X 3RF
13 April 1999Registered office changed on 13/04/99 from: 44-48 dover street, london, W1X 3RF
8 April 1999Registered office changed on 08/04/99 from: 1 mitchell lane bristol BS1 6BU
8 April 1999Registered office changed on 08/04/99 from: 1 mitchell lane bristol BS1 6BU
8 April 1999Registered office changed on 08/04/99 from: 1 mitchell lane, bristol, BS1 6BU
17 March 1999Incorporation
17 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing