- Company Overview for SIDA CONSTRUCTION GROUP LIMITED (05420766)
- Filing history for SIDA CONSTRUCTION GROUP LIMITED (05420766)
- People for SIDA CONSTRUCTION GROUP LIMITED (05420766)
- More for SIDA CONSTRUCTION GROUP LIMITED (05420766)
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) |
---|---|---|---|
27 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Mr Sanjay Sidar on 15 December 2014 | |
27 Apr 2015 | CH01 | Director's details changed for Mrs Anjali Sidar on 15 December 2014 | |
27 Apr 2015 | CH03 | Secretary's details changed for Mr Anil Sidar on 15 December 2014 | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
21 Feb 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
08 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
21 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
21 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
21 Apr 2009 | 288c | Director's change of particulars / sanjay sidar / 30/03/2009 | |
21 Apr 2009 | 288c | Director's change of particulars / anjali sidar / 30/03/2009 | |
21 Apr 2009 | 288c | Secretary's change of particulars / anil sidar / 30/03/2009 | |
02 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Apr 2008 | 363a | Return made up to 11/04/08; full list of members | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from parbery davies & co maxet house business centre liverpool road, luton bedfordshire LU1 1RS | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
11 Apr 2007 | 363a | Return made up to 11/04/07; full list of members |