THE SIDE BY SIDE PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Registered office address changed from Middle Farm Barns Middle Farm Way Poundbury Dorchester Dorset DT1 3WA to 14a Albany Road Weymouth Dorset DT4 9th on 2024-08-22

View Document

12/02/2412 February 2024 Director's details changed for Mrs Joy Yvonne Scadden on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr David Kevin Scadden on 2024-02-12

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Change of details for Mr David Kevin Scadden as a person with significant control on 2016-04-06

View Document

23/03/2323 March 2023 Change of details for Mrs Joy Yvonne Scadden as a person with significant control on 2016-04-06

View Document

20/01/2320 January 2023 Termination of appointment of Luc Marcus Scadden as a director on 2022-03-31

View Document

19/01/2319 January 2023 Director's details changed for Mr Luc Marcus Scadden on 2022-11-29

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN SCADDEN / 24/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID KEVIN SCADDEN / 24/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID KEVIN SCADDEN / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JOY YVONNE SCADDEN / 24/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JOY YVONNE SCADDEN / 29/01/2020

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JOY YVONNE SCADDEN / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY YVONNE SCADDEN / 24/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY YVONNE SCADDEN / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN SCADDEN / 24/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

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

View Accounts

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM DIRECTORS OFFICE THE SIDE BY SIDE PARTNERSHIP LTD PO B0X 6682, WEYMOUTH DORSET DT44DH

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: PO BOX 6682 38 WEYMOUTH BAY AVE WEYMOUTH DORSET DT4 4DH

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 38 WEYMOUTH BAY AVE WEYMOUTH DORSET DT3 5AB

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: THE COACH HOUSE LONGHAM BUSINESS CENTRE 168 RINGWOOD ROAD FERNDOWN DORSET BH22 9BU

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/08/0014 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 30 ALEXANDRA ROAD WEYMOUTH DORSET DT4 7QQ

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information