- Company Overview for SIDLAW GROUP LIMITED (00170846)
- Filing history for SIDLAW GROUP LIMITED (00170846)
- People for SIDLAW GROUP LIMITED (00170846)
- More for SIDLAW GROUP LIMITED (00170846)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
10 Jan 2017 | TM01 | Termination of appointment of Gerard Louis Georges Blatrix as a director on 6 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Michael Watts as a director on 29 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016 | |
25 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
05 May 2015 | AP01 | Appointment of Smith Clare as a director on 1 May 2015 | |
17 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
12 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
13 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
18 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Alan Nicholls as a director | |
10 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
17 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
30 Nov 2011 | TM02 | Termination of appointment of Stanley James as a secretary | |
29 Jun 2011 | AP01 | Appointment of Timothy Lawrence Kilbride as a director | |
14 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
24 Jan 2011 | TM01 | Termination of appointment of William Westwood as a director | |
09 Dec 2010 | AD01 | Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom on 9 December 2010 | |
25 Jun 2010 | AP01 | Appointment of Richard Dixon as a director | |
15 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
11 Feb 2010 | CH03 | Secretary's details changed for Mr Stanley William James on 11 February 2010 |