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)
14 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
13 Apr 2016 AP03 Appointment of Ms Catherine Sara Staley as a secretary on 18 December 2015
05 Apr 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016
16 Mar 2016 AD01 Registered office address changed from 3-4 Regan Way, Chetwynd Business Park Chillwell, Beeston Nottingham NG9 6RZ United Kingdom to 3-4 Regan Way Chetwynd Business Park Chilwell, Beeston Nottingham NG9 6RZ on 16 March 2016
11 Feb 2016 SH02 Sub-division of shares on 18 December 2015
21 Jan 2016 SH10 Particulars of variation of rights attached to shares
21 Jan 2016 SH08 Change of share class name or designation
21 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 18/12/2015
14 Jan 2016 AP01 Appointment of Mr Brett Williams as a director on 18 December 2015
14 Jan 2016 AP01 Appointment of Mr Michael Roderick John Daly as a director on 18 December 2015
14 Jan 2016 AP01 Appointment of Robert Simonds as a director on 18 December 2015
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 16,926.4
04 Jan 2016 AD01 Registered office address changed from Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ United Kingdom to 3-4 Regan Way, Chetwynd Business Park Chillwell, Beeston Nottingham NG9 6RZ on 4 January 2016
30 Dec 2015 MR01 Registration of charge 099101420002, created on 18 December 2015
22 Dec 2015 MR01 Registration of charge 099101420001, created on 18 December 2015
18 Dec 2015 TM01 Termination of appointment of Mark Richard Hughes as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Paul Robert Gratton as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Colin James Anderton as a director on 17 December 2015
09 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted