Active
Company Information for ALPHABET BIDCO LIMITED
PHOENIX HOUSE SMEATON CLOSE, RABANS LANE, INDUSTRIAL AREA, AYLESBURY, BUCKINGHAMSHIRE, HP19 8UW,
|
Company Registration Number
12682651
Private Limited Company
Active |
Company Name | |
---|---|
ALPHABET BIDCO LIMITED | |
Legal Registered Office | |
PHOENIX HOUSE SMEATON CLOSE RABANS LANE, INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8UW | |
Company Number | 12682651 | |
---|---|---|
Company ID Number | 12682651 | |
Date formed | 2020-06-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 17/07/2021 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-01-05 05:26:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD CHARLES MORRIS | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES | ||
Registers moved to registered inspection location of 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS CARSON | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD SEAN ILES-CAINE | ||
DIRECTOR APPOINTED MARK HUNTER | ||
DIRECTOR APPOINTED MARK HUNTER | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL CRITCHLEY | ||
Second filing of capital allotment of shares GBP13,329.00 | ||
Second filing of capital allotment of shares GBP18,004.00 | ||
Cancellation of shares. Statement of capital on 2022-12-14 GBP 14,004.00 | ||
Purchase of own shares | ||
Second filing of capital allotment of shares GBP6,848.75 | ||
Second filing of capital allotment of shares GBP13,289.00 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
Second filing of capital allotment of shares GBP18,004.00 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANCIS CARSON | ||
AD03 | Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG | |
AD02 | Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED TRACY ANNE BOWNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN COULTON | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL CRITCHLEY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COULTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GEORGE DEAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 126826510003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 126826510002 | |
PSC02 | Notification of Lloyds Development Capital (Holdings) Limited as a person with significant control on 2021-02-23 | |
PSC07 | CESSATION OF JOHN FRANCIS CARSON AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 23/02/21 STATEMENT OF CAPITAL GBP 13290 | |
15/03/21 STATEMENT OF CAPITAL GBP 18005 | ||
23/02/21 STATEMENT OF CAPITAL GBP 13330 | ||
SH01 | 15/03/21 STATEMENT OF CAPITAL GBP 6849.75 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2021-02-23 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED LAWRENCE GEORGE DEAN | |
AP01 | DIRECTOR APPOINTED MARK QUARTERMAINE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 126826510001 | |
AA01 | Current accounting period shortened from 30/06/21 TO 31/03/21 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHABET BIDCO LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALPHABET BIDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |