SIDDLE GRIMLEY HAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Register inspection address has been changed to Summerfield House Barnby Road Newark Nottinghamshire NG24 2NE |
22/09/2522 September 2025 New | Registered 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 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/11/1915 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
22/11/1822 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
15/11/1715 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
10/03/1510 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
28/02/1428 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/03/1314 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
29/01/1329 January 2013 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHAILER |
22/01/1322 January 2013 | 22/01/13 STATEMENT OF CAPITAL GBP 1000 |
22/01/1322 January 2013 | RETURN OF PURCHASE OF OWN SHARES |
22/01/1322 January 2013 | SOLVENCY STATEMENT DATED 03/01/13 |
22/01/1322 January 2013 | STATEMENT BY DIRECTORS |
22/01/1322 January 2013 | REDUCE ISSUED CAPITAL 03/01/2013 |
22/01/1322 January 2013 | CANCEL CAPITAL REDEMPTION RESERVE 03/01/2013 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HAGE / 08/07/2011 |
02/03/122 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
02/03/122 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW HAGE / 08/07/2011 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN SIDDLE |
01/03/111 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDDLE / 03/03/2010 |
04/03/104 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HAGE / 03/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE SHAILER / 03/03/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SHAILER / 23/02/2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/03/0819 March 2008 | DIRECTOR APPOINTED VICTORIA JANE SHAILER |
13/03/0813 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
24/09/0724 September 2007 | £ NC 15000/30000 19/09/ |
24/09/0724 September 2007 | NC INC ALREADY ADJUSTED 19/09/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | DIRECTOR RESIGNED |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/10/0418 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/03/0423 March 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | £ IC 10002/5001 19/12/03 £ SR 5001@1=5001 |
23/01/0423 January 2004 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
28/11/0328 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
08/08/038 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0327 July 2003 | REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 22 THE GREEN NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2NR |
07/07/037 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/07/037 July 2003 | NEW SECRETARY APPOINTED |
09/03/039 March 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
05/06/025 June 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
15/06/0115 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/06/0115 June 2001 | NC INC ALREADY ADJUSTED 25/05/01 |
15/06/0115 June 2001 | £ NC 100/15000 25/05/ |
29/03/0129 March 2001 | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01 |
14/07/0014 July 2000 | NEW DIRECTOR APPOINTED |
14/07/0014 July 2000 | DIRECTOR RESIGNED |
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 |
14/07/0014 July 2000 | SECRETARY RESIGNED |
14/07/0014 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/0014 July 2000 | NEW DIRECTOR APPOINTED |
23/05/0023 May 2000 | COMPANY NAME CHANGED SIDDLE HAGE GRIMLEY LIMITED CERTIFICATE ISSUED ON 24/05/00 |
08/05/008 May 2000 | COMPANY NAME CHANGED WILCHAP 154 LIMITED CERTIFICATE ISSUED ON 09/05/00 |
23/02/0023 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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