Advanced company searchLink opens in new window

SDL BIGWOOD LIMITED

Company number 09910142

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)
10 Sep 2019 CH01 Director's details changed for Mr Colin James Anderton on 10 September 2019
10 Sep 2019 AD01 Registered office address changed from 3-4 Regan Way Chetwynd Business Park Chilwell, Beeston Nottingham NG9 6RZ England to 17 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ on 10 September 2019
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 1
28 Mar 2019 CAP-SS Solvency Statement dated 26/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 26/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
13 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2018 MR04 Satisfaction of charge 099101420002 in full
02 Nov 2018 MR04 Satisfaction of charge 099101420001 in full
15 Oct 2018 AA Accounts for a small company made up to 31 March 2018
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Sep 2018 MR01 Registration of charge 099101420003, created on 14 September 2018
12 Sep 2018 PSC05 Change of details for Shepherd Direct Limited as a person with significant control on 3 July 2017
04 Sep 2018 TM01 Termination of appointment of Robert Simonds as a director on 4 September 2018
04 Sep 2018 TM01 Termination of appointment of Michael Roderick John Daly as a director on 4 September 2018
02 May 2018 AP03 Appointment of Miss Sarah Kate Tuck as a secretary on 1 May 2018
02 May 2018 TM02 Termination of appointment of Catherine Sara Staley as a secretary on 30 April 2018
15 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
10 Aug 2017 AA Full accounts made up to 31 March 2017
15 May 2017 TM01 Termination of appointment of Brett Williams as a director on 12 May 2017
25 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2017 AA Full accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates