- Company Overview for BIDDICK ESTATES LIMITED (06527599)
- Filing history for BIDDICK ESTATES LIMITED (06527599)
- People for BIDDICK ESTATES LIMITED (06527599)
- More for BIDDICK ESTATES LIMITED (06527599)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Diane Irwin as a director on 20 April 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 4 Shap Close Washington Tyne and Wear NE38 7NH United Kingdom to 55 Easby Road Biddick Washington Tyne and Wear NE38 7NN on 17 October 2023 | |
16 Oct 2023 | TM02 | Termination of appointment of Christopher Antoni Irwin as a secretary on 3 October 2023 | |
16 Oct 2023 | AP01 | Appointment of Mr Alan Graham as a director on 3 October 2023 | |
03 Oct 2023 | AP01 | Appointment of Beth Garrett as a director on 3 October 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
20 Sep 2021 | TM01 | Termination of appointment of Alix Jade Irwin as a director on 20 September 2021 | |
04 Jun 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 May 2021 | |
26 May 2021 | AD01 | Registered office address changed from Glebe House Village Lane Washington Tyne and Wear NE38 7HY United Kingdom to 4 Shap Close Washington Tyne and Wear NE38 7NH on 26 May 2021 | |
25 May 2021 | TM01 | Termination of appointment of Christopher Antoni Irwin as a director on 1 May 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 Mar 2021 | CH01 | Director's details changed for Mrs Diane Irwin on 19 March 2021 | |
19 Mar 2021 | CH03 | Secretary's details changed for Christopher Antoni Irwin on 19 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
19 Mar 2021 | CH01 | Director's details changed for Christopher Antoni Irwin on 19 March 2021 | |
18 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
26 Feb 2020 | AD01 | Registered office address changed from Kielder House 1 & 2 Emmerson Terrace Columbia Washington Tyne and Wear NE38 1BX to Glebe House Village Lane Washington Tyne and Wear NE38 7HY on 26 February 2020 | |
14 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 |