- Company Overview for PAUL BIDDLE LIMITED (06536624)
- Filing history for PAUL BIDDLE LIMITED (06536624)
- People for PAUL BIDDLE LIMITED (06536624)
- More for PAUL BIDDLE LIMITED (06536624)
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) |
---|---|---|---|
15 Apr 2014 | CH01 | Director's details changed for Mr Simon James Biddle on 6 January 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from Spear House Cobbett Road Burntwood Staffordshire WS7 3GL England on 28 March 2011 | |
22 Dec 2010 | AD01 | Registered office address changed from 15-17 Rugeley Rd Chase Terrace Burntwood Staffs WS7 1AG England on 22 December 2010 | |
08 Dec 2010 | AP01 | Appointment of Mr Simon James Biddle as a director | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
19 Mar 2008 | 288a | Secretary appointed abigail louise biddle | |
19 Mar 2008 | 288a | Director appointed paul stuart biddle | |
17 Mar 2008 | 288b | Appointment terminated secretary stephen scott | |
17 Mar 2008 | 288b | Appointment terminated director jacqueline scott | |
17 Mar 2008 | NEWINC | Incorporation |