Advanced company searchLink opens in new window

SIDALLS BICESTER LIMITED

Company number 01652366

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)
05 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Aug 2015 MR01 Registration of charge 016523660004, created on 7 August 2015
10 Jul 2015 MR04 Satisfaction of charge 1 in full
20 May 2015 MR04 Satisfaction of charge 3 in full
06 Feb 2015 CH01 Director's details changed for Andrew Spencer Herring on 15 January 2015
05 Feb 2015 CH03 Secretary's details changed for John Prpa on 15 January 2015
05 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
05 Feb 2015 CH01 Director's details changed for John Prpa on 15 January 2015
05 Feb 2015 CH01 Director's details changed for Andrew Spencer Herring on 7 January 2015
26 Jan 2015 AD01 Registered office address changed from Site 1a Granville Way Bicester Oxfordshire OX26 4JT to Unit 7 Granville Way Bicester Oxon OX26 4JT on 26 January 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Jan 2011 CH03 Secretary's details changed for John Prpa on 15 January 2011
17 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for John Prpa on 15 January 2011
17 Jan 2011 CH01 Director's details changed for Andrew Spencer Herring on 15 January 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for John Prpa on 26 February 2010