BIDDLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

22/06/2022 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/07/1829 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD BIDDLE / 10/08/2017

View Document

29/07/1829 July 2018 PSC'S CHANGE OF PARTICULARS / MR GRANT RICHARD BIDDLE / 10/08/2017

View Document

29/07/1829 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT RICHARD BIDDLE / 10/08/2017

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/07/185 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 6 CHURCH STREET NEEDINGWORTH CAMBS PE27 4TB

View Document

02/03/172 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

30/07/1630 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT RICHARD BIDDLE / 10/12/2014

View Document

30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

23/07/1123 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE BIDDLE / 31/05/2010

View Document

31/08/1031 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BIDDLE / 01/04/2010

View Document

09/02/109 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRANT BIDDLE / 10/08/2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 3 THE MALTINGS NEEDINGWORTH CAMBRIDGESHIRE PE27 4TD

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information