BIDDLE LEISURE LIMITED

04359242
2 THE COURTYARD GREENFIELD FARM INDUSTRIAL ESTATE CONGLETON CW12 4TR

Documents

Documents
Date Category Description Pages
21 Oct 2024 accounts Annual Accounts 5 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 officers Change of particulars for director (Mr Stephen Michael Holden) 2 Buy now
30 Oct 2023 accounts Annual Accounts 5 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 accounts Annual Accounts 5 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 5 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 5 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 5 Buy now
17 Jul 2019 officers Appointment of director (Mr Stephen Michael Holden) 2 Buy now
17 Jul 2019 officers Appointment of director (Mrs Marlene Shufflebotham) 2 Buy now
17 Jul 2019 officers Change of particulars for director (David Shufflebotham) 2 Buy now
17 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 officers Termination of appointment of secretary (Suzanne Elaine Price) 1 Buy now
18 Oct 2018 accounts Annual Accounts 5 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 accounts Annual Accounts 5 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 6 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
26 Oct 2015 accounts Annual Accounts 6 Buy now
16 Jan 2015 annual-return Annual Return 4 Buy now
04 Nov 2014 accounts Amended Accounts 5 Buy now
24 Oct 2014 accounts Annual Accounts 6 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
16 Jan 2014 officers Change of particulars for secretary (Suzanne Elaine Price) 1 Buy now
22 Oct 2013 accounts Annual Accounts 13 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
20 Nov 2012 accounts Annual Accounts 6 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 5 Buy now
08 Feb 2010 accounts Annual Accounts 6 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (David Shufflebotham) 2 Buy now
02 Feb 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
01 Feb 2009 accounts Annual Accounts 5 Buy now
28 Jan 2008 annual-return Return made up to 23/01/08; full list of members 2 Buy now
02 Dec 2007 accounts Annual Accounts 5 Buy now
06 Feb 2007 annual-return Return made up to 23/01/07; full list of members 2 Buy now
13 Dec 2006 accounts Annual Accounts 5 Buy now
11 Dec 2006 address Registered office changed on 11/12/06 from: 94 mill street congleton cheshire CW12 1AG 1 Buy now
08 Feb 2006 annual-return Return made up to 23/01/06; full list of members 2 Buy now
06 Feb 2006 accounts Annual Accounts 6 Buy now
28 Jan 2005 annual-return Return made up to 23/01/05; full list of members 6 Buy now
26 Nov 2004 accounts Annual Accounts 5 Buy now
13 Feb 2004 annual-return Return made up to 23/01/04; full list of members 6 Buy now
06 Oct 2003 accounts Annual Accounts 5 Buy now
12 Mar 2003 annual-return Return made up to 23/01/03; full list of members 6 Buy now
08 Mar 2002 officers Secretary resigned 2 Buy now
08 Mar 2002 officers Director resigned 2 Buy now
08 Mar 2002 officers New secretary appointed 2 Buy now
08 Mar 2002 officers New director appointed 2 Buy now
08 Mar 2002 address Registered office changed on 08/03/02 from: 350 new street biddulph moor stoke on trent ST8 7NQ 1 Buy now
01 Feb 2002 address Registered office changed on 01/02/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR 2 Buy now
23 Jan 2002 incorporation Incorporation Company 11 Buy now