BIDDESTONE STUD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

01/04/241 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

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

View Accounts

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

View Accounts

25/11/2125 November 2021 All of the property or undertaking has been released from charge 1

View Document

25/11/2125 November 2021 All of the property or undertaking has been released from charge 3

View Document

25/11/2125 November 2021 All of the property or undertaking has been released from charge 2

View Document

28/03/2128 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

03/03/203 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM BIDDESTONE STUD THE GREEN BIDDESTONE CHIPPENHAM WILTSHIRE SN14 7DG ENGLAND

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 SECRETARY APPOINTED MR TIMOTHY PAUL BOSTWICK

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY IAN BRADBURY

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM MILL HOUSE OVERBRIDGE SQUARE, HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR SIMON PETER JOHN DYMOKE

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR TAREQ AL MAZEEDI

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL BOSTWICK / 16/08/2015

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

04/03/154 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL BOSTWICK / 06/08/2014

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOSTWICK

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR TIMOTHY PAUL BOSTWICK

View Document

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

View Accounts

23/09/1323 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 24/10/12 STATEMENT OF CAPITAL GBP 365269

View Document

04/01/134 January 2013 SUB-DIVISION 24/10/12

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MRS GILLIAN PENELOPE BOSTWICK

View Document

27/11/1227 November 2012 SUB DIVISION OF SHARES 24/10/2012

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

03/09/103 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAREQ AL MAZEEDI / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 80 COMMERCIAL END SWAFFHAM BULBECK CAMBRIDGE CB25 0NE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY FRANK FRANKLAND

View Document

14/04/1014 April 2010 SECRETARY APPOINTED IAN GEORGE BRADBURY

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/093 September 2009 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

28/07/0928 July 2009 SECRETARY APPOINTED FRANK ALEXANDER FRANKLAND

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED TAREQ AL MAZEEDI

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

25/07/0925 July 2009 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