BIDCORP DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BIDCORP DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02502307

Incorporation date

15/05/1990

Size

Full

Contacts

Registered address

Registered address

814 Leigh Road, Slough SL1 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1990)
dot icon22/01/2026
Full accounts made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon19/02/2025
Full accounts made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon16/01/2024
Full accounts made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon29/12/2022
Full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon06/01/2022
Full accounts made up to 2021-06-30
dot icon10/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon28/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon12/01/2021
Full accounts made up to 2020-06-30
dot icon17/07/2020
Full accounts made up to 2019-06-30
dot icon26/06/2020
Resolutions
dot icon10/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon10/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon31/01/2019
Full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon26/02/2018
Full accounts made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon11/04/2017
Termination of appointment of Brian Joffe as a director on 2017-04-03
dot icon13/01/2017
Full accounts made up to 2016-06-30
dot icon01/07/2016
Registered office address changed from Buckingham Court Kingsmead Business Park High Wycombe Bucks HP11 1JU to 814 Leigh Road Slough SL1 4BD on 2016-07-01
dot icon17/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon11/02/2016
Full accounts made up to 2015-06-30
dot icon24/08/2015
Appointment of Mrs Alison Brogan as a director on 2015-08-24
dot icon07/07/2015
Appointment of Mr Stephen David Bender as a director on 2015-07-07
dot icon24/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon24/06/2015
Register inspection address has been changed from 3rd Floor 11 Hill Street London W1J 5LF to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
dot icon22/12/2014
Full accounts made up to 2014-06-30
dot icon06/11/2014
Appointment of Mr Andrew Mark Selley as a director on 2014-10-31
dot icon05/11/2014
Termination of appointment of Ian Maxwell Crawford as a director on 2014-10-31
dot icon23/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon14/11/2013
Full accounts made up to 2013-06-30
dot icon05/07/2013
Secretary's details changed for Thamer Hamandi on 2013-07-05
dot icon05/07/2013
Director's details changed for Mr Brian Joffe on 2013-07-05
dot icon05/07/2013
Director's details changed for Mr Ian Maxwell Crawford on 2013-07-05
dot icon21/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon08/02/2013
Full accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon31/01/2012
Full accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-06-30
dot icon19/07/2010
Appointment of Mr Ian Maxwell Crawford as a director
dot icon28/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon28/06/2010
Register inspection address has been changed
dot icon09/04/2010
Termination of appointment of Frederick Barnes as a director
dot icon28/01/2010
Full accounts made up to 2009-06-30
dot icon04/06/2009
Director's change of particulars / frederick barnes / 01/06/2009
dot icon01/06/2009
Return made up to 28/05/09; full list of members
dot icon20/02/2009
Secretary's change of particulars / thamer hamandi / 04/02/2009
dot icon15/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/12/2008
Appointment terminated secretary stephen bender
dot icon09/12/2008
Secretary appointed thamer hamandi
dot icon09/12/2008
Registered office changed on 09/12/2008 from 2ND floor 63 curzon street london W1J 8PD
dot icon24/06/2008
Director's change of particulars / brian joffe / 24/06/2008
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-06-30
dot icon30/04/2007
Return made up to 30/04/07; full list of members
dot icon21/01/2007
Full accounts made up to 2006-06-30
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon23/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon30/09/2005
Director resigned
dot icon26/09/2005
Director resigned
dot icon14/06/2005
Certificate of change of name
dot icon25/05/2005
Return made up to 30/04/05; full list of members
dot icon11/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon12/05/2004
Return made up to 30/04/04; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon11/08/2003
Registered office changed on 11/08/03 from: buckingham court kingsmead business park high wycombe buckinghamshire HP11 1JU
dot icon08/05/2003
Return made up to 30/04/03; full list of members
dot icon24/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon16/06/2002
Auditor's resignation
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon21/06/2001
Resolutions
dot icon11/05/2001
Return made up to 30/04/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-07-01
dot icon19/06/2000
Return made up to 30/04/00; full list of members
dot icon03/08/1999
New secretary appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon04/07/1999
Secretary resigned
dot icon24/06/1999
Full accounts made up to 1999-03-27
dot icon20/06/1999
Return made up to 30/04/99; full list of members
dot icon16/06/1999
Registered office changed on 16/06/99 from: c/o holroyd meek LIMITED salmon fields royton, lancashire. OL2 6JG.
dot icon16/06/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon13/04/1999
Miscellaneous
dot icon13/04/1999
Nc inc already adjusted 19/12/96
dot icon11/03/1999
New director appointed
dot icon11/03/1999
Director resigned
dot icon11/03/1999
New director appointed
dot icon03/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon09/11/1998
Director resigned
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
New secretary appointed
dot icon11/08/1998
Return made up to 30/04/98; no change of members
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon12/01/1998
Director resigned
dot icon09/10/1997
Full accounts made up to 1996-12-28
dot icon29/09/1997
Director resigned
dot icon21/05/1997
Return made up to 30/04/97; no change of members
dot icon03/03/1997
Secretary resigned
dot icon03/03/1997
New secretary appointed
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon24/02/1997
Auditor's resignation
dot icon04/11/1996
Full accounts made up to 1995-12-30
dot icon31/05/1996
Return made up to 30/04/96; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Full group accounts made up to 1994-10-01
dot icon16/06/1995
Declaration of satisfaction of mortgage/charge
dot icon19/05/1995
Return made up to 30/04/95; full list of members
dot icon16/03/1995
Director resigned;new director appointed
dot icon27/02/1995
Accounting reference date shortened from 30/09 to 31/12
dot icon27/02/1995
Director resigned
dot icon27/02/1995
Director resigned;new director appointed
dot icon15/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Full group accounts made up to 1993-09-25
dot icon18/05/1994
Return made up to 30/04/94; full list of members
dot icon20/04/1994
Declaration of satisfaction of mortgage/charge
dot icon24/01/1994
Director's particulars changed
dot icon04/01/1994
Particulars of mortgage/charge
dot icon19/11/1993
Miscellaneous
dot icon19/11/1993
Auditor's resignation
dot icon12/09/1993
New director appointed
dot icon28/06/1993
Full group accounts made up to 1992-09-26
dot icon01/06/1993
Return made up to 30/04/93; no change of members
dot icon14/05/1993
Memorandum and Articles of Association
dot icon14/05/1993
Resolutions
dot icon18/06/1992
Full group accounts made up to 1991-09-28
dot icon06/05/1992
Return made up to 30/04/92; full list of members
dot icon14/05/1991
Return made up to 30/04/91; full list of members
dot icon14/05/1991
Registered office changed on 14/05/91
dot icon19/02/1991
Memorandum and Articles of Association
dot icon17/02/1991
New director appointed
dot icon04/02/1991
Statement of affairs
dot icon04/02/1991
Ad 21/12/90--------- £ si 25000@1
dot icon25/01/1991
Ad 21/12/90--------- £ si 24998@1=24998 £ ic 2/25000
dot icon11/01/1991
Particulars of mortgage/charge
dot icon21/12/1990
Certificate of change of name
dot icon21/12/1990
Nc inc already adjusted 17/12/90
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Accounting reference date extended from 31/03 to 30/09
dot icon12/07/1990
Secretary resigned;new secretary appointed
dot icon12/07/1990
Director resigned;new director appointed
dot icon11/07/1990
Registered office changed on 11/07/90 from: 2 baches street london N1 6UB
dot icon09/07/1990
Memorandum and Articles of Association
dot icon09/07/1990
Resolutions
dot icon15/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Frederick John
Director
14/01/1999 - 01/04/2010
28
Fisher, Alexander
Director
07/06/1999 - 20/09/2005
18
Parry, Gwendoline
Director
14/01/1999 - 30/11/1999
29
Kitson, John Edward
Director
03/02/1995 - 14/01/1999
99
Bender, Stephen David
Director
07/07/2015 - Present
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDCORP DEVELOPMENTS LIMITED

BIDCORP DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/05/1990 with the registered office located at 814 Leigh Road, Slough SL1 4BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDCORP DEVELOPMENTS LIMITED?

toggle

BIDCORP DEVELOPMENTS LIMITED is currently Active. It was registered on 15/05/1990 .

Where is BIDCORP DEVELOPMENTS LIMITED located?

toggle

BIDCORP DEVELOPMENTS LIMITED is registered at 814 Leigh Road, Slough SL1 4BD.

What does BIDCORP DEVELOPMENTS LIMITED do?

toggle

BIDCORP DEVELOPMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIDCORP DEVELOPMENTS LIMITED?

toggle

The latest filing was on 22/01/2026: Full accounts made up to 2025-06-30.