Advanced company searchLink opens in new window

DIDSBURY ENGINEERING CO.LIMITED

Company number 00371191

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)
25 Aug 2020 AA Accounts for a small company made up to 31 October 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
17 Jun 2019 AA Accounts for a small company made up to 31 October 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
10 Aug 2018 PSC02 Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 30 June 2018
10 Aug 2018 PSC07 Cessation of Didsbury Ventures Limited as a person with significant control on 30 June 2018
11 Jun 2018 CH03 Secretary's details changed for Mr John Keith Bedford on 27 February 2018
11 Jun 2018 AA Accounts for a small company made up to 31 October 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
12 Jun 2017 AA Accounts for a small company made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
18 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 October 2016
11 Jul 2016 MR01 Registration of charge 003711910009, created on 4 July 2016
07 Jul 2016 AP01 Appointment of Mr Nicholas Gary Harvey as a director on 4 July 2016
07 Jul 2016 AP01 Appointment of Mr Gary Walter Harvey as a director on 4 July 2016
07 Jul 2016 AP01 Appointment of Mr Nicholas Francis Smith as a director on 4 July 2016
07 Jul 2016 TM01 Termination of appointment of John Cannings as a director on 4 July 2016
07 Jul 2016 AP03 Appointment of Mr John Keith Bedford as a secretary on 4 July 2016
07 Jul 2016 TM01 Termination of appointment of Michael Douglas Bailey as a director on 4 July 2016
07 Jul 2016 TM02 Termination of appointment of John Cannings as a secretary on 4 July 2016
07 Jul 2016 AD01 Registered office address changed from Lower Meadow Road Brooke Park Handforth Wilmslow Cheshire SK9 3LP to Lawrence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 7 July 2016
23 Jun 2016 MR04 Satisfaction of charge 5 in full
01 Jun 2016 AA Full accounts made up to 31 January 2016
08 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 82,000