Advanced company searchLink opens in new window

40/46 THE SIDE NEWCASTLE LIMITED

Company number 03291326

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)
10 Mar 2016 MR01 Registration of charge 032913260008, created on 8 March 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
14 Dec 2015 CH01 Director's details changed for Paul Luigi Bernardelli on 20 September 2012
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Dec 2013 AD01 Registered office address changed from 139 Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7NB on 13 December 2013
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
24 Oct 2013 TM01 Termination of appointment of Laura Bernardelli as a director
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
29 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 TM01 Termination of appointment of Luigi Bernardelli as a director
15 Sep 2010 TM01 Termination of appointment of Freda Bernardelli as a director
15 Sep 2010 TM02 Termination of appointment of Luigi Bernardelli as a secretary
19 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Laura Foley on 12 December 2009
19 Feb 2010 CH01 Director's details changed for Paul Luigi Bernardelli on 12 December 2009
19 Feb 2010 CH01 Director's details changed for Mr Luigi Bernardelli on 12 December 2009
19 Feb 2010 CH01 Director's details changed for Freda Bernardelli on 12 December 2009
19 Feb 2010 CH03 Secretary's details changed for Luigi Bernardelli on 12 December 2009