SIDDALL & HILTON ENTERPRISES LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

14/06/2414 June 2024 Cessation of Sidhil Group Limited as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Notification of Siddall Medical Limited as a person with significant control on 2024-06-14

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HAUGHEY

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034620240005

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034620240004

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

20/12/1920 December 2019 ADOPT ARTICLES 17/12/2019

View Document

30/09/1930 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR JAMES ROBERT HAUGHEY

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAINE

View Document

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

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDHIL GROUP LIMITED

View Document

17/07/1817 July 2018 CESSATION OF SIDDALL MEDICAL LIMITED AS A PSC

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

08/06/178 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/178 June 2017 ADOPT ARTICLES 05/04/2017

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR MICHAEL THOMAS WAINE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR RICHARD JAMES MCGLEENAN

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN FIRTH

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES IBBOTSON

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM SIDHIL BUSINESS PARK HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9TN

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIDDALL

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FIRTH

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIDDALL

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE SIDDALL

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034620240002

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034620240003

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE DIXON

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

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 JEREMY CHARLES SIDDALL

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR GRAHAM THOMAS TURNER

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 ROBERT LESLIE COOPER

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED LYNNE DIXON

View Document

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

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR CLIVE SIDDALL

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034620240002

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034620240003

View Document

18/07/1418 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 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FIRTH / 05/12/2012

View Document

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

View Document

24/07/1324 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FIRTH / 05/12/2012

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

19/07/1219 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 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

08/07/118 July 2011 SOLVENCY STATEMENT DATED 04/07/11

View Document

08/07/118 July 2011 REDUCE ISSUED CAPITAL 04/07/2011

View Document

08/07/118 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 1

View Document

08/07/118 July 2011 STATEMENT BY DIRECTORS

View Document

21/07/1021 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL 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 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL 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

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

14/08/0214 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

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

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

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

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 SHARES AGREEMENT OTC

View Document

01/04/981 April 1998 COMPANY NAME CHANGED SIDDALL & HILTON SERVICES LIMITE D CERTIFICATE ISSUED ON 01/04/98

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9723 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/12/97

View Document

23/12/9723 December 1997 NC INC ALREADY ADJUSTED 15/12/97

View Document

23/12/9723 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/97

View Document

23/12/9723 December 1997 £ NC 100/1000000 15/1

View Document

15/12/9715 December 1997 COMPANY NAME CHANGED ELENVILLE LIMITED CERTIFICATE ISSUED ON 15/12/97

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/11/976 November 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