BIDDLE LINE MARKING LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1510 July 2015 COMPANY NAME CHANGED MAGIC IMPULSE LIMITED CERTIFICATE ISSUED ON 10/07/15

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/01/1318 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED ACTIVEPLAY LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/01/1119 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/01/1012 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIEN BIDDLE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BIDDLE / 12/01/2010

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 £ NC 100/200 04/02/02

View Document

29/01/0429 January 2004 NC INC ALREADY ADJUSTED 04/02/02

View Document

09/01/049 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 18 SHRUBBERY AVENUE WORCESTER WORCESTERSHIRE WR1 1QH

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: THE COACH HOUSE, ABBEY MANOR EVESHAM WORCESTERSHIRE WR11 4TB

View Document

21/03/0221 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company