Advanced company searchLink opens in new window

BIDDICK ESTATES LIMITED

Company number 06527599

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)
01 May 2024 TM01 Termination of appointment of Diane Irwin as a director on 20 April 2024
22 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
17 Oct 2023 AD01 Registered office address changed from 4 Shap Close Washington Tyne and Wear NE38 7NH United Kingdom to 55 Easby Road Biddick Washington Tyne and Wear NE38 7NN on 17 October 2023
16 Oct 2023 TM02 Termination of appointment of Christopher Antoni Irwin as a secretary on 3 October 2023
16 Oct 2023 AP01 Appointment of Mr Alan Graham as a director on 3 October 2023
03 Oct 2023 AP01 Appointment of Beth Garrett as a director on 3 October 2023
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
20 Sep 2021 TM01 Termination of appointment of Alix Jade Irwin as a director on 20 September 2021
04 Jun 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 May 2021
26 May 2021 AD01 Registered office address changed from Glebe House Village Lane Washington Tyne and Wear NE38 7HY United Kingdom to 4 Shap Close Washington Tyne and Wear NE38 7NH on 26 May 2021
25 May 2021 TM01 Termination of appointment of Christopher Antoni Irwin as a director on 1 May 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
19 Mar 2021 CH01 Director's details changed for Mrs Diane Irwin on 19 March 2021
19 Mar 2021 CH03 Secretary's details changed for Christopher Antoni Irwin on 19 March 2021
19 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
19 Mar 2021 CH01 Director's details changed for Christopher Antoni Irwin on 19 March 2021
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
26 Feb 2020 AD01 Registered office address changed from Kielder House 1 & 2 Emmerson Terrace Columbia Washington Tyne and Wear NE38 1BX to Glebe House Village Lane Washington Tyne and Wear NE38 7HY on 26 February 2020
14 Feb 2020 AA Micro company accounts made up to 31 July 2019
18 Apr 2019 AA Micro company accounts made up to 31 July 2018
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates