- Company Overview for SELF DIRECTED INVESTMENTS LTD (08081015)
- Filing history for SELF DIRECTED INVESTMENTS LTD (08081015)
- People for SELF DIRECTED INVESTMENTS LTD (08081015)
- More for SELF DIRECTED INVESTMENTS LTD (08081015)
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) |
---|---|---|---|
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Richard Bruce Mein on 13 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of David John Tanner as a director on 5 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Jeanette Marie Cook as a director on 5 January 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 10 October 2014
|
|
05 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
22 May 2014 | TM02 | Termination of appointment of Patrick Ingram as a secretary | |
15 May 2014 | AP01 | Appointment of Mr Christopher Martyn Williams as a director | |
15 May 2014 | AP03 | Appointment of Mr Matthew Ian Purcell as a secretary | |
14 May 2014 | AP01 | Appointment of Mr Matthew Ian Purcell as a director | |
20 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 19 November 2013
|
|
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
05 Feb 2013 | AD01 | Registered office address changed from C/O Richard Mein the Tramshed Beehive Yard Walcot Street Bath BA1 5BB England on 5 February 2013 | |
19 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 18 December 2012
|
|
26 Oct 2012 | AP01 | Appointment of Mr David John Tanner as a director | |
26 Oct 2012 | AP01 | Appointment of Ms Jeanette Marie Cook as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Patrick Ingram as a director | |
03 Sep 2012 | CERTNM |
Company name changed biscuit barrel finance LIMITED\certificate issued on 03/09/12
|
|
07 Jun 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2012 | |
07 Jun 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 |