This company is commonly known as Dorchester Bid Limited. The company was founded 17 years ago and was given the registration number 05977603. The firm's registered office is in DORCHESTER. You can find them at 2nd Floor, 49 High West Street, Dorchester, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DORCHESTER BID LIMITED |
---|---|---|
Company Number | : | 05977603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd, Floor, 49 High West Street, Dorchester, United Kingdom, DT1 1UT | Director | 01 June 2011 | Active |
2nd, Floor, 49 High West Street, Dorchester, DT1 1UT | Director | 01 November 2016 | Active |
2nd, Floor, 49 High West Street, Dorchester, DT1 1UT | Director | 28 February 2023 | Active |
2nd, Floor, 49 High West Street, Dorchester, United Kingdom, DT1 1UT | Director | 01 May 2012 | Active |
2nd, Floor, 49 High West Street, Dorchester, DT1 1UT | Director | 28 February 2023 | Active |
2nd, Floor, 49 High West Street, Dorchester, DT1 1UT | Director | 06 May 2015 | Active |
2nd, Floor, 49 High West Street, Dorchester, DT1 1UT | Director | 01 December 2018 | Active |
12 South Walks Road, Fordington, Dorchester, DT1 1ED | Secretary | 25 October 2006 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 25 October 2006 | Active |
29, South Walks Road, Dorchester, United Kingdom, DT1 1ED | Director | 09 May 2008 | Active |
2nd, Floor, 49 High West Street, Dorchester, United Kingdom, DT1 1UT | Director | 09 December 2009 | Active |
Birchwood, Swan Hill, Haselbury Plucknett, Crewkerne, United Kingdom, TA18 7QT | Director | 09 May 2008 | Active |
The Warren Plaisters Lane, Sutton Poyntz, Weymouth, DT3 6LQ | Director | 09 May 2008 | Active |
2nd, Floor, 49 High West Street, Dorchester, DT1 1UT | Director | 29 November 2016 | Active |
The Old Ship Inn, 16 High West Street, Dorchester, United Kingdom, DT1 1UW | Director | 09 May 2008 | Active |
8 Friary Hill, Dorchester, DT1 1JG | Director | 25 October 2006 | Active |
Sherwood, Upton Fort Road, Osmington Mills, Weymouth, United Kingdom, DT3 6HH | Director | 29 April 2009 | Active |
2nd, Floor, 49 High West Street, Dorchester, DT1 1UT | Director | 10 September 2016 | Active |
Grove Hill House, Martinstown, Dorchester, DT2 9JP | Director | 09 May 2008 | Active |
2nd, Floor, 49 High West Street, Dorchester, DT1 1UT | Director | 29 October 2013 | Active |
25a North Street, Charminster, Dorchester, DT2 9QZ | Director | 25 October 2006 | Active |
2nd, Floor, 49 High West Street, Dorchester, United Kingdom, DT1 1UT | Director | 07 April 2010 | Active |
8, Home Farm Mill Street, Puddletown, Dorchester, DT2 8FS | Director | 14 January 2009 | Active |
2nd, Floor, 49 High West Street, Dorchester, DT1 1UT | Director | 30 September 2014 | Active |
Bulbarrow House Huntley Down, Milborne St Andrew, Blandford Forum, DT11 0LN | Director | 09 May 2008 | Active |
2nd, Floor, 49 High West Street, Dorchester, United Kingdom, DT1 1UT | Director | 01 May 2012 | Active |
5 Chescombe Close, Cerne Abbas, Dorchester, DT2 7LE | Director | 25 October 2006 | Active |
2nd, Floor, 49 High West Street, Dorchester, United Kingdom, DT1 1UT | Director | 18 September 2013 | Active |
2nd, Floor, 49 High West Street, Dorchester, United Kingdom, DT1 1UT | Director | 18 September 2013 | Active |
2nd, Floor, 49 High West Street, Dorchester, United Kingdom, DT1 1UT | Director | 01 May 2012 | Active |
12 South Walks Road, Fordington, Dorchester, DT1 1ED | Director | 25 October 2006 | Active |
42, Maiden Castle Road, Dorchester, United Kingdom, DT1 2ES | Director | 14 January 2009 | Active |
2nd, Floor, 49 High West Street, Dorchester, United Kingdom, DT1 1UT | Director | 01 June 2011 | Active |
2nd, Floor, 49 High West Street, Dorchester, DT1 1UT | Director | 22 October 2013 | Active |
2nd, Floor, 49 High West Street, Dorchester, United Kingdom, DT1 1UT | Director | 18 September 2013 | Active |
Mr John Attilio Fiori | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | 2nd, Floor, Dorchester, DT1 1UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.