BAVIDGE CONSULTING LIMITED - HALIFAX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-12 View Report
Accounts. Accounts type total exemption full. 2023-10-31 View Report
Officers. Officer name: Elizabeth Mary Bavidge. Termination date: 2023-03-04. 2023-10-12 View Report
Officers. Officer name: Gabrielle Mary Richardson. Appointment date: 2023-08-08. 2023-10-04 View Report
Confirmation statement. Statement with no updates. 2023-01-13 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-01-06 View Report
Accounts. Accounts type total exemption full. 2021-09-22 View Report
Confirmation statement. Statement with updates. 2021-02-10 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with updates. 2019-01-08 View Report
Officers. Officer name: Gabrielle Mary Richardson. Change date: 2019-01-02. 2019-01-02 View Report
Officers. Change date: 2019-01-02. Officer name: Mrs Elizabeth Mary Bavidge. 2019-01-02 View Report
Accounts. Accounts type total exemption full. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-01-08 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Officers. Change date: 2013-02-05. Officer name: Gabrielle Mary Richardson. 2013-02-05 View Report
Accounts. Accounts type total exemption small. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-03-15 View Report
Accounts. Accounts type total exemption small. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2011-01-26 View Report
Accounts. Accounts type total exemption small. 2010-09-24 View Report
Annual return. With made up date full list shareholders. 2010-01-06 View Report
Accounts. Accounts type total exemption small. 2009-10-29 View Report
Annual return. Legacy. 2009-01-20 View Report
Address. Description: Registered office changed on 20/01/2009 from carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL. 2009-01-20 View Report
Capital. Description: Ad 21/12/07\gbp si 99@1=99\gbp ic 1/100\. 2008-06-26 View Report
Officers. Description: New secretary appointed. 2008-01-14 View Report
Officers. Description: New director appointed. 2008-01-14 View Report
Officers. Description: Secretary resigned. 2008-01-14 View Report
Officers. Description: Director resigned. 2008-01-14 View Report
Address. Description: Registered office changed on 14/01/08 from: 12 york place leeds west yorkshire LS1 2DS. 2008-01-14 View Report
Incorporation. Incorporation company. 2007-12-21 View Report