SITE DATA (SUTTON COLDFIELD) LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

03/04/233 April 2023 Appointment of Mr Matthew Jackson as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Change of details for Mr Gregory Stuart Hall as a person with significant control on 2023-02-17

View Document

20/02/2320 February 2023 Director's details changed for Mr Gregory Stuart Hall on 2023-02-17

View Document

20/02/2320 February 2023 Director's details changed for Mr. Robert Hall on 2023-02-17

View Document

20/02/2320 February 2023 Secretary's details changed for Mr. Robert Hall on 2023-02-17

View Document

20/02/2320 February 2023 Registered office address changed from 23 Brailes Drive Sutton Coldfield West Midlands B76 2UW England to 88 Hill Village Road Sutton Coldfield B75 5BE on 2023-02-20

View Document

20/02/2320 February 2023 Change of details for Mr. Robert Hall as a person with significant control on 2023-02-17

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

22/09/2222 September 2022 Register inspection address has been changed from C/O Fields Landchard House, 2nd Floor, Victoria Street West Bromwich West Midlands B70 8ER England to 88 Hill Village Road Sutton Coldfield B75 5BE

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

12/10/2112 October 2021 Change of details for Mr. Robert Hall as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Change of details for Mr Gregory Stuart Hall as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Registered office address changed from 41 Lowforce Wilnecote Tamworth Staffordshire B77 4LU to 23 Brailes Drive Sutton Coldfield West Midlands B76 2UW on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY STUART HALL / 26/10/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR. ROBERT HALL / 26/10/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STUART HALL / 31/08/2018

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY STUART HALL

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR. ROBERT HALL / 26/10/2018

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 SAIL ADDRESS CHANGED FROM: C/O FIELDS LANDCHARD HOUSE, 2ND FLOOR, VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ER ENGLAND

View Document

30/11/1630 November 2016 SAIL ADDRESS CREATED

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES REG PSC

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

09/12/149 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 SAIL ADDRESS CHANGED FROM: FIELDS ASDEN HOUSE 1-5 VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART HALL / 01/08/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALL / 28/11/2012

View Document

06/08/136 August 2013 DIRECTOR APPOINTED GREGORY STUART HALL

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM, SITE DATA HOUSE THE COURTYARD, ROMAN WAY, COLESHILL, BIRMINGHAM, WEST MIDLANDS, B46 1HQ

View Document

13/12/1113 December 2011 27/11/11 NO CHANGES

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 27/11/10 NO CHANGES

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MEESON

View Document

23/02/1023 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1023 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

18/02/1018 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP TROWMAN

View Document

06/07/096 July 2009 AGREEMENT. PURCHASE OF SHARES 30/06/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 27/11/08; CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL WORLEY

View Document

19/12/0719 December 2007 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0323 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: THE OLD STABLES, LONDON ROAD, CANWELL, SUTTON COLDFIELD, WEST MIDLANDS B75 5SH

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: SITE DATA HOUSE, THE COURTYARD, ROMAN WAY, COLESHILL, WEST MIDLANDS B46 1HQ

View Document

21/12/9421 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 £ NC 200/10000 08/03/90

View Document

01/05/901 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/901 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/90

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: SITE DATA HOUSE, THE COURTYARD,ROMAN WAY, COLESHILL, WEST MIDLANDS B46 1HQ

View Document

12/12/8912 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: 331 JOCKEY ROAD, BOLDMERE, SUTTON COLDFIELD, WEST MIDLANDS B73 5XE

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/03/866 March 1986

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