J.H.SERRIDGE & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-11-12 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Director's details changed for Mr Patrick Serridge on 2021-12-23

View Document

24/12/2124 December 2021 Director's details changed for Mrs Carole Serridge on 2021-12-23

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

24/12/2124 December 2021 Secretary's details changed for Patrick Serridge on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from Whetstone Edge Farm Redshell Lane Belthorn Blackburn BB1 2PH to Hollingworth Fold House 1 Syke Road Littleborough OL15 0AG on 2021-12-23

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/12/1930 December 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

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE SERRIDGE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN SERRIDGE

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 10 BURGHLEY DRIVE RADCLIFFE MANCHESTER M26 3XY

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICK SERRIDGE / 11/11/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE SERRIDGE / 11/11/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SERRIDGE / 11/11/2015

View Document

09/02/159 February 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SERRIDGE / 12/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SERRIDGE / 12/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE SERRIDGE / 12/11/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/11/9812 November 1998 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