About

Registered Number: 02502307
Date of Incorporation: 15/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 814 Leigh Road, Slough, SL1 4BD,

 

Bidcorp Developments Ltd was founded on 15 May 1990. We don't know the number of employees at Bidcorp Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEK, Andrew David N/A 03 February 1995 1
Secretary Name Appointed Resigned Total Appointments
HAMANDI, Thamer 03 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
RESOLUTIONS - N/A 26 June 2020
CS01 - N/A 10 June 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 13 January 2017
AD01 - Change of registered office address 01 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 11 February 2016
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 24 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 14 November 2013
CH03 - Change of particulars for secretary 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 14 March 2011
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 28 January 2010
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 15 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 23 November 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
CERTNM - Change of name certificate 14 June 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 20 April 2004
287 - Change in situation or address of Registered Office 11 August 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 24 April 2003
AUD - Auditor's letter of resignation 16 June 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 30 April 2002
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 21 June 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 20 June 1999
287 - Change in situation or address of Registered Office 16 June 1999
225 - Change of Accounting Reference Date 16 June 1999
MISC - Miscellaneous document 13 April 1999
123 - Notice of increase in nominal capital 13 April 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
225 - Change of Accounting Reference Date 03 December 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 28 May 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
AA - Annual Accounts 09 October 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
363s - Annual Return 21 May 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
AUD - Auditor's letter of resignation 24 February 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 03 November 1995
AA - Annual Accounts 18 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1995
363s - Annual Return 19 May 1995
288 - N/A 16 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
AUD - Auditor's letter of resignation 15 February 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 18 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1994
288 - N/A 24 January 1994
395 - Particulars of a mortgage or charge 04 January 1994
MISC - Miscellaneous document 19 November 1993
AUD - Auditor's letter of resignation 19 November 1993
288 - N/A 12 September 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 01 June 1993
RESOLUTIONS - N/A 14 May 1993
MEM/ARTS - N/A 14 May 1993
AA - Annual Accounts 18 June 1992
363s - Annual Return 06 May 1992
363b - Annual Return 14 May 1991
363(287) - N/A 14 May 1991
MEM/ARTS - N/A 19 February 1991
288 - N/A 17 February 1991
SA - Shares agreement 04 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 04 February 1991
88(2)P - N/A 25 January 1991
395 - Particulars of a mortgage or charge 11 January 1991
RESOLUTIONS - N/A 21 December 1990
RESOLUTIONS - N/A 21 December 1990
RESOLUTIONS - N/A 21 December 1990
CERTNM - Change of name certificate 21 December 1990
123 - Notice of increase in nominal capital 21 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1990
288 - N/A 12 July 1990
288 - N/A 12 July 1990
287 - Change in situation or address of Registered Office 11 July 1990
RESOLUTIONS - N/A 09 July 1990
MEM/ARTS - N/A 09 July 1990
NEWINC - New incorporation documents 15 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 1993 Fully Satisfied

N/A

Debenture 21 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.