CAP-SS |
Solvency Statement dated 03/11/23
filed on: 8th, November 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 8th, November 2023
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, November 2023
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 8th Nov 2023: 0.00 GBP
filed on: 8th, November 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 24th, August 2023
|
accounts |
Free Download
(15 pages)
|
TM01 |
Fri, 19th May 2023 - the day director's appointment was terminated
filed on: 31st, May 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
|
gazette |
Free Download
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 13th, May 2023
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 12th, October 2019
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 077016710007, created on Fri, 16th Aug 2019
filed on: 30th, August 2019
|
mortgage |
Free Download
(59 pages)
|
TM01 |
Fri, 16th Aug 2019 - the day director's appointment was terminated
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077016710006, created on Fri, 16th Aug 2019
filed on: 19th, August 2019
|
mortgage |
Free Download
(37 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 7th, October 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 7th, July 2017
|
accounts |
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 6th, September 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 077016710005, created on Wed, 3rd Aug 2016
filed on: 10th, August 2016
|
mortgage |
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 18th, July 2016
|
accounts |
Free Download
(26 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, December 2015
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 2nd, December 2015
|
incorporation |
Free Download
(59 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2015
|
mortgage |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 23rd Nov 2015. New Address: Siddall Products Limited Birds Royd Lane Brighouse West Yorkshire HD6 1LT. Previous address: Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 077016710004, created on Tue, 17th Nov 2015
filed on: 19th, November 2015
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 077016710003, created on Tue, 17th Nov 2015
filed on: 18th, November 2015
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 077016710002, created on Thu, 27th Aug 2015
filed on: 2nd, September 2015
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge 077016710001, created on Thu, 20th Aug 2015
filed on: 20th, August 2015
|
mortgage |
Free Download
(31 pages)
|
TM01 |
Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 12th Jul 2015 with full list of members
filed on: 24th, July 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 24th Jul 2015: 456.79 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Jul 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 456.79 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 23rd, May 2014
|
accounts |
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Jul 2013 with full list of members
filed on: 25th, July 2013
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 25th Jul 2013: 456.79 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 15th, August 2012
|
accounts |
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 13th, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th Jul 2012 with full list of members
filed on: 20th, July 2012
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 8th Sep 2011: 456.79 GBP
filed on: 20th, September 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2011
|
incorporation |
Free Download
(74 pages)
|