- Company Overview for SIDALLS BICESTER LIMITED (01652366)
- Filing history for SIDALLS BICESTER LIMITED (01652366)
- People for SIDALLS BICESTER LIMITED (01652366)
- Charges for SIDALLS BICESTER LIMITED (01652366)
- More for SIDALLS BICESTER LIMITED (01652366)
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
|
|
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
|
|
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
|
|
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 |