SIDDALL GROUP A LIMITED

Company Documents

DateDescription
25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM SIDHIL BUSINESS PARK HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9TN

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGEE

View Document

24/07/1524 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FIRTH / 05/12/2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NC INC ALREADY ADJUSTED 24/01/03

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED EVER 1946 LIMITED CERTIFICATE ISSUED ON 12/02/03

View Document

12/02/0312 February 2003 NC INC ALREADY ADJUSTED 24/01/03

View Document

12/02/0312 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0312 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/02/037 February 2003 882R 151793 SHARES AT 0.10

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

05/02/035 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

05/02/035 February 2003 NC INC ALREADY ADJUSTED 24/01/03

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 S-DIV 24/01/03

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 £ NC 1000/15181 24/01/

View Document

05/02/035 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/035 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 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