F BIDDLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-13 with updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-13 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Change of details for Mr Frank William Biddles as a person with significant control on 2023-12-01 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Change of details for Mr Frank William Biddles as a person with significant control on 2023-07-25 |
26/07/2326 July 2023 | Director's details changed for Mr Frank William Biddles on 2023-07-26 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-13 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Horsforth Leeds Yorkshire LS16 6QE England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-16 |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/08/1928 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | DIRECTOR APPOINTED MRS MOIRA BIDDLES |
08/05/188 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
20/04/1620 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 24 SAXON ROAD LEEDS WEST YORKSHIRE LS17 5EG UNITED KINGDOM |
13/04/1513 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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