Advanced company searchLink opens in new window

SIDDALL PRODUCTS LIMITED

Company number 07701671

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)
07 Oct 2018 AA Full accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
07 Jul 2017 AA Full accounts made up to 31 March 2017
06 Sep 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
10 Aug 2016 MR01 Registration of charge 077016710005, created on 3 August 2016
18 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
02 Dec 2015 MA Memorandum and Articles of Association
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Nov 2015 MR04 Satisfaction of charge 077016710002 in full
26 Nov 2015 MR04 Satisfaction of charge 077016710001 in full
23 Nov 2015 TM01 Termination of appointment of Peter Robin Siddall as a director on 17 November 2015
23 Nov 2015 TM01 Termination of appointment of Jeremy Charles Siddall as a director on 17 November 2015
23 Nov 2015 TM01 Termination of appointment of Clive Philip Siddall as a director on 17 November 2015
23 Nov 2015 TM01 Termination of appointment of John Anthony Firth as a director on 17 November 2015
23 Nov 2015 TM01 Termination of appointment of Andrew John Siddall as a director on 17 November 2015
23 Nov 2015 AD01 Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Siddall Products Limited Birds Royd Lane Brighouse West Yorkshire HD6 1LT on 23 November 2015
23 Nov 2015 AP01 Appointment of Mr Neil Anthony Stewardson as a director on 17 November 2015
23 Nov 2015 AP01 Appointment of Mr Ian Michael Thurley as a director on 17 November 2015
19 Nov 2015 MR01 Registration of charge 077016710004, created on 17 November 2015
18 Nov 2015 MR01 Registration of charge 077016710003, created on 17 November 2015
02 Sep 2015 MR01 Registration of charge 077016710002, created on 27 August 2015
20 Aug 2015 MR01 Registration of charge 077016710001, created on 20 August 2015
24 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 456.79