STEVE SIDWELL LIMITED
Company Documents
Date | Description |
---|---|
28/12/2428 December 2024 | Confirmation statement made on 2024-11-13 with no updates |
28/12/2428 December 2024 | Registered office address changed from 10 Calvin Street London E1 6NW England to Chelsbourn House Brook Ashford Kent TN25 5PL on 2024-12-28 |
22/09/2422 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/01/2414 January 2024 | Confirmation statement made on 2023-11-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
05/02/235 February 2023 | Confirmation statement made on 2022-11-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
27/04/2227 April 2022 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 10 Calvin Street London E1 6NW on 2022-04-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-13 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
18/07/1718 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SIDWELL / 27/11/2016 |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/11/1513 November 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/09/1517 September 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP |
10/07/1510 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/08/1422 August 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA |
04/07/134 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR |
13/04/1113 April 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SIDWELL / 06/06/2010 |
08/06/108 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | COMPANY NAME CHANGED CLANBARN LIMITED CERTIFICATE ISSUED ON 13/10/08 |
06/06/086 June 2008 | 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