C-SIDE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-08-11

View Document

11/01/2411 January 2024 Full accounts made up to 2023-08-13

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-08-14

View Document

10/01/2210 January 2022 Full accounts made up to 2021-08-15

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

01/07/211 July 2021 Satisfaction of charge 028926630017 in full

View Document

01/07/211 July 2021 Satisfaction of charge 028926630015 in full

View Document

01/07/211 July 2021 Satisfaction of charge 028926630016 in full

View Document

02/09/202 September 2020 FULL ACCOUNTS MADE UP TO 18/08/19

View Document

20/08/2020 August 2020 CURRSHO FROM 24/08/2019 TO 11/08/2019

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR UNITED KINGDOM

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / C-SIDE (HOLDINGS) LIMITED / 03/09/2019

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SWINDON

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARY PETTET

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028926630016

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM PARK HOUSE CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9AD UNITED KINGDOM

View Document

25/06/1825 June 2018 CURREXT FROM 30/06/2018 TO 24/08/2018

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028926630015

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BENNETT / 19/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 29/12/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028926630014

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028926630013

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/01/168 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP SWINDON / 04/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 04/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETTET / 04/02/2015

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028926630011

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028926630012

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028926630011

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/01/1224 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/10/116 October 2011 SECTION 282 OF THE COMPANIES ACT 2006 07/09/2011

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/12/0930 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP SWINDON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNETT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETTET / 01/10/2009

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SWINDON / 01/07/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/07/077 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 ACC. REF. DATE EXTENDED FROM 30/12/06 TO 30/06/07

View Document

25/04/0725 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/04/0725 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0725 April 2007 FACILITIES AGREEMENT 12/04/07

View Document

24/04/0724 April 2007 ARTICLES OF ASSOCIATION

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/046 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 S366A DISP HOLDING AGM 30/06/03

View Document

30/06/0330 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 37 FREDERICK PLACE BRIGHTON BN1 4EA

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 39 DITCHING ROAD BRIGHTON EAST SUSSEX BN1 4SB

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 SECURITY DOCUMENTS 12/03/01

View Document

23/05/0123 May 2001 AUDITOR'S RESIGNATION

View Document

23/05/0123 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

20/03/0120 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0116 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 £ NC 100/100000 18/08

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 18/08/00

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 COMPANY NAME CHANGED WEBB KIRBY LIMITED CERTIFICATE ISSUED ON 25/05/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/02/9610 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 39 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 4SB

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/03/9415 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/943 March 1994 ALTER MEM AND ARTS

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW SECRETARY APPOINTED

View Document

28/01/9428 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information