Advanced company searchLink opens in new window

SIDLAW GROUP LIMITED

Company number 00170846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 62,378,170.25
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
  • GBP 62,378,170.25
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
  • GBP 62,378,170.25
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