Advanced company searchLink opens in new window

G SIDDONS LIMITED

Company number 03760620

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)
09 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
21 Jan 2016 AD01 Registered office address changed from 6 Broadfield Court Broadfield Way Sheffield S8 0XF to Unit 23, Step Business Centre Wortley Road, Deepcar Sheffield South Yorkshire S36 2UH on 21 January 2016
25 Nov 2015 CH01 Director's details changed for Garry Siddons on 25 November 2015
15 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 TM01 Termination of appointment of Terence Siddons as a director on 6 November 2015
06 Nov 2015 TM02 Termination of appointment of Terence Siddons as a secretary on 6 November 2015
08 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
24 Mar 2015 CH01 Director's details changed for Garry Siddons on 24 March 2015
15 Jul 2014 AD03 Register(s) moved to registered inspection location 6 Broadfield Court Broadfield Way Sheffield S8 0XF