Advanced company searchLink opens in new window

PAUL BIDDLE LIMITED

Company number 06536624

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)
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