SIDDALL GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

08/10/248 October 2024 Termination of appointment of Michael Frank Greenwood as a director on 2024-09-25

View Document

08/10/248 October 2024 Appointment of Mrs Sarah Lesley Harvey as a director on 2024-09-25

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Andrew Paul Firth as a director on 2023-02-09

View Document

23/02/2323 February 2023 Termination of appointment of Jonathan Paul Cockroft as a director on 2023-02-09

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Andrew John Siddall as a director on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Jeremy Charles Siddall as a director on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Clive Philip Siddall as a director on 2022-02-22

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FIRTH

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040489740005

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW ENGLAND

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM UNIT 2, SUMMIT CENTRE SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0LJ

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR MICHAEL FRANK GREENWOOD

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 SECOND FILING WITH MUD 12/07/15 FOR FORM AR01

View Document

24/07/1524 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGEE

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 ALTER ARTICLES 07/05/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JOHN ANTHONY FIRTH

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR MARTIN EDWARD ELLISON

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR DAVID GRIFFITHS

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JAMES IBBOTSON

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JONATHAN COCKROFT

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ANDREW FIRTH

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM, SIDHIL BUSINESS PARK, HOLMFIELD, HALIFAX, WEST YORKSHIRE, HX2 9TN

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ANDREW JOHN SIDDALL

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040489740004

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040489740003

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 AUDITOR'S RESIGNATION

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/08/1126 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/1126 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/09/0826 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 £ IC 24363/22840 13/03/07 £ SR [email protected]=1523

View Document

30/03/0730 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0626 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/0330 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/022 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 AUDITOR'S RESIGNATION STATEMENT

View Document

14/08/0214 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: CENTRAL BUILDING, SOWERBY BRIDGE, WEST YORKSHIRE, HX6 2QE

View Document

14/08/0114 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED EVER 1410 LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

24/04/0124 April 2001 RE SHARES 12/04/01

View Document

23/04/0123 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 SHARES SUBDIVIDED 07/03/01

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

12/03/0112 March 2001 ALTER MEMORANDUM 07/03/01

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: SUN ALLIANCE HOUSE 35 MOSLEY, STREET, NEWCASTLE UPON TYNE, TYNE & WEAR NE1 1XX

View Document

12/03/0112 March 2001 S-DIV 07/03/01

View Document

12/03/0112 March 2001 NC INC ALREADY ADJUSTED 07/03/01

View Document

08/08/008 August 2000 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