SIBERIA (B.C.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

02/11/232 November 2023 Director's details changed for Mr Adam Richard Croft on 2023-11-01

View Document

02/11/232 November 2023 Change of details for John David Shearing as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Director's details changed for Mr John David Shearing on 2023-11-01

View Document

02/11/232 November 2023 Change of details for Mr Adam Richard Croft as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Secretary's details changed for Mrs Jo-Anne Lovemore on 2023-11-01

View Document

02/11/232 November 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-02

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

22/09/2322 September 2023 Change of details for John David Shearing as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Director's details changed for Mr John David Shearing on 2023-09-22

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

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

View Accounts

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RICHARD CROFT

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

07/10/157 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JO-ANNE CROFT / 23/03/2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1430 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JO-ANNE CROFT / 18/07/2014

View Document

29/10/1329 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/10/1212 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY ADAM CROFT

View Document

18/10/1118 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JO CROFT

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD CROFT / 23/11/2010

View Document

15/02/1115 February 2011 SECRETARY APPOINTED JO-ANNE CROFT

View Document

15/02/1115 February 2011 ADOPT ARTICLES 23/11/2010

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM RICHARD CROFT / 23/11/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM RICHARD CROFT / 15/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEARING / 15/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO ANNE CROFT / 15/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD CROFT / 15/09/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM MICHAEL HOUSE CASTLE STREET EXETER DEVON EX4 3LQ

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM MICHAEL HOUSE CASTLE STREET EXETER DEVON EX4 3LQ

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 12 LAUNCESTON COURT DUNHEVED ROAD SOUTH THORNTON HEATH SURREY CR7 6AD

View Document

11/11/0811 November 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM MICHAEL HOUSE CASTLE STREET EXETER EX4 3LQ

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JO CROFT / 06/10/2008

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/12/0212 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

22/11/0222 November 2002 £ NC 100/1000 18/11/02

View Document

22/11/0222 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0222 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NC INC ALREADY ADJUSTED 18/11/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95 FROM: WESTBEER HOUSE 50 FORE STREET IVYBRIDGE DEVON

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

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

08/11/948 November 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/948 November 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 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