About

Registered Number: 05370133
Date of Incorporation: 21/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX,

 

25 Bid Ltd was setup in 2005, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Johnson, Alexander Neil Dunham, Johnson, Amelia Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Alexander Neil Dunham 28 February 2005 - 1
JOHNSON, Amelia Louise 01 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 20 April 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 30 December 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 23 February 2015
AD01 - Change of registered office address 18 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
225 - Change of Accounting Reference Date 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.