C M BIDDLE & CO LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

11/12/2411 December 2024 Application to strike the company off the register

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Current accounting period extended from 2024-04-30 to 2024-07-31

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/11/1929 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR JAMES HARRY POWELL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/11/1421 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/10/1119 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/10/101 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GAIL LLOYD / 27/09/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/10/0914 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1ST

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: 21 HIGH STREET WEDNESFIELD WOLVERHAMPTON WV11 1ST

View Document

02/01/912 January 1991 RETURN MADE UP TO 25/09/90; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/11/893 November 1989 RETURN MADE UP TO 27/09/89; NO CHANGE OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 GAZETTABLE DOCUMENT

View Document

25/06/8625 June 1986 COMPANY NAME CHANGED SEENSPOT LIMITED CERTIFICATE ISSUED ON 25/06/86

View Document

19/05/8619 May 1986 REGISTERED OFFICE CHANGED ON 19/05/86 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

19/05/8619 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/863 April 1986 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