Advanced company searchLink opens in new window

SELF DIRECTED INVESTMENTS LTD

Company number 08081015

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)
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 350,000
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 350,000
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 350,000
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 350,000
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
  • GBP 350,000
05 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 20,000
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
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
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