SIDDLE GRIMLEY HAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewRegister inspection address has been changed to Summerfield House Barnby Road Newark Nottinghamshire NG24 2NE

View Document

22/09/2522 September 2025 NewRegistered office address changed from Ground Floor Swan House Exchange Road Lincoln Lincolnshire LN6 3JZ to 12 Tentercroft Street Lincoln LN5 7DB on 2025-09-22

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/11/1915 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1510 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1314 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHAILER

View Document

22/01/1322 January 2013 22/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

22/01/1322 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1322 January 2013 SOLVENCY STATEMENT DATED 03/01/13

View Document

22/01/1322 January 2013 STATEMENT BY DIRECTORS

View Document

22/01/1322 January 2013 REDUCE ISSUED CAPITAL 03/01/2013

View Document

22/01/1322 January 2013 CANCEL CAPITAL REDEMPTION RESERVE 03/01/2013

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HAGE / 08/07/2011

View Document

02/03/122 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW HAGE / 08/07/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SIDDLE

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDDLE / 03/03/2010

View Document

04/03/104 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HAGE / 03/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE SHAILER / 03/03/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SHAILER / 23/02/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED VICTORIA JANE SHAILER

View Document

13/03/0813 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/09/0724 September 2007 £ NC 15000/30000 19/09/

View Document

24/09/0724 September 2007 NC INC ALREADY ADJUSTED 19/09/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 £ IC 10002/5001 19/12/03 £ SR 5001@1=5001

View Document

23/01/0423 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 22 THE GREEN NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2NR

View Document

07/07/037 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 25/05/01

View Document

15/06/0115 June 2001 £ NC 100/15000 25/05/

View Document

29/03/0129 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: P O BOX 16,NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY SOUTH HUMBERSIDE DN31 1HX

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 COMPANY NAME CHANGED SIDDLE HAGE GRIMLEY LIMITED CERTIFICATE ISSUED ON 24/05/00

View Document

08/05/008 May 2000 COMPANY NAME CHANGED WILCHAP 154 LIMITED CERTIFICATE ISSUED ON 09/05/00

View Document

23/02/0023 February 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