About

Registered Number: 10017770
Date of Incorporation: 22/02/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: 9 Wynnstay Road, Colwyn Bay, LL29 8NB,

 

Colwyn Bid Ltd was registered on 22 February 2016 with its registered office in Colwyn Bay, it's status is listed as "Active". The companies directors are listed as Bowser, Graham Martin, Bradley, Margaret Ruth, Carnall, Teresa Beatrice, Early, Anthony David, Gaskins, Sydney, Hastings, Stephen James, Hughes, Christopher, Cllr, Lloyd-jones, Harry, Whitlock, Jennifer Jayne, Wilson, Elizabeth Arwen. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWSER, Graham Martin 07 March 2016 20 June 2017 1
BRADLEY, Margaret Ruth 07 March 2016 25 May 2017 1
CARNALL, Teresa Beatrice 22 February 2016 20 June 2017 1
EARLY, Anthony David 28 April 2017 20 June 2018 1
GASKINS, Sydney 20 June 2017 20 June 2018 1
HASTINGS, Stephen James 28 April 2017 30 October 2019 1
HUGHES, Christopher, Cllr 27 April 2016 20 June 2017 1
LLOYD-JONES, Harry 27 April 2016 20 June 2017 1
WHITLOCK, Jennifer Jayne 20 June 2018 05 March 2020 1
WILSON, Elizabeth Arwen 20 June 2017 18 September 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 18 July 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 25 January 2019
AP01 - Appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AP01 - Appointment of director 12 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
CH01 - Change of particulars for director 20 July 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 14 March 2017
AD01 - Change of registered office address 02 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA01 - Change of accounting reference date 30 November 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AD01 - Change of registered office address 29 February 2016
NEWINC - New incorporation documents 22 February 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.