BIDDULPH SANDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Change of details for Mr David Neild Beecroft as a person with significant control on 2016-04-06

View Document

05/04/225 April 2022 Director's details changed for Mr David Ernest Beecroft on 2021-12-10

View Document

04/04/224 April 2022 Change of details for Mr David Neild Beecroft as a person with significant control on 2021-12-10

View Document

04/04/224 April 2022 Director's details changed for Mr David Nield Beecroft on 2021-12-10

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID NEILD BEECROFT / 03/04/2021

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST BEECROFT / 29/03/2021

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL GORDON BEECROFT / 06/04/2016

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIELD BEECROFT / 29/03/2021

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MISS JANE DALTON BEECROFT / 06/04/2016

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID NEILD BEECROFT / 06/04/2016

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

05/09/195 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY IAN LEES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST BEECROFT / 05/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIELD BEECROFT / 05/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GORDON BEECROFT / 05/04/2018

View Document

05/04/185 April 2018 SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES LEES / 05/04/2018

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GORDON BEECROFT / 06/04/2016

View Document

06/04/166 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST BEECROFT / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIELD BEECROFT / 06/04/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1012 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GORDON BEECROFT / 04/04/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEECROFT / 04/04/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

17/06/0717 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 S366A DISP HOLDING AGM 28/04/99

View Document

08/05/998 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 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