SIDDALL GROUP A LIMITED - BARNSLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-01-28 View Report
Gazette. Gazette notice voluntary. 2019-11-12 View Report
Dissolution. Dissolution application strike off company. 2019-10-31 View Report
Accounts. Accounts type micro entity. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Accounts. Accounts type total exemption full. 2018-08-24 View Report
Confirmation statement. Statement with no updates. 2018-07-19 View Report
Address. Change date: 2017-11-08. Old address: Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN. New address: Marland House 13 Huddersfield Road Barnsley S70 2LW. 2017-11-08 View Report
Accounts. Accounts type total exemption full. 2017-09-15 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Accounts. Accounts type total exemption small. 2016-09-22 View Report
Confirmation statement. Statement with updates. 2016-07-19 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Officers. Officer name: John Edward Mcgee. Termination date: 2015-06-30. 2015-07-24 View Report
Accounts. Accounts type total exemption small. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Accounts. Accounts type total exemption small. 2014-07-15 View Report
Accounts. Accounts type total exemption small. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-07-24 View Report
Officers. Officer name: Mr John Anthony Firth. Change date: 2012-12-05. 2013-07-24 View Report
Accounts. Accounts type total exemption small. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-07-20 View Report
Accounts. Accounts type total exemption small. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Annual return. With made up date full list shareholders. 2010-07-22 View Report
Accounts. Accounts type small. 2010-05-14 View Report
Annual return. Legacy. 2009-07-14 View Report
Accounts. Accounts type small. 2009-05-06 View Report
Accounts. Accounts type small. 2008-09-29 View Report
Annual return. Legacy. 2008-07-18 View Report
Annual return. Legacy. 2007-07-18 View Report
Accounts. Accounts type small. 2007-05-29 View Report
Annual return. Legacy. 2006-07-25 View Report
Officers. Description: Director resigned. 2006-07-25 View Report
Accounts. Accounts type small. 2006-05-22 View Report
Officers. Description: Director's particulars changed. 2006-05-05 View Report
Accounts. Accounts type small. 2005-11-02 View Report
Annual return. Legacy. 2005-08-03 View Report
Accounts. Accounts type small. 2004-08-06 View Report
Annual return. Legacy. 2004-08-04 View Report
Annual return. Legacy. 2003-10-21 View Report
Officers. Description: New director appointed. 2003-02-19 View Report
Officers. Description: New director appointed. 2003-02-17 View Report
Officers. Description: New director appointed. 2003-02-17 View Report
Resolution. Description: Resolutions. 2003-02-13 View Report
Change of name. Description: Company name changed ever 1946 LIMITED\certificate issued on 12/02/03. 2003-02-12 View Report
Resolution. Description: Resolutions. 2003-02-12 View Report