EDENBRIDGE SIDINGS LIMITED

05578819
BLOCK 3 THE INDUSTRIAL ESTATE ENTERPRISE WAY EDENBRIDGE TN8 6HF

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 May 2020 gazette Gazette Notice Voluntary 1 Buy now
19 May 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Feb 2020 change-of-name Certificate Change Of Name Company 3 Buy now
06 Feb 2020 resolution Resolution 1 Buy now
10 Dec 2019 accounts Annual Accounts 2 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2018 officers Change of particulars for secretary (Mr Russel John Hilborne) 1 Buy now
01 Dec 2017 accounts Annual Accounts 2 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 2 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
07 Oct 2015 officers Change of particulars for secretary (Mr Russel John Hilborne) 1 Buy now
07 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 accounts Annual Accounts 2 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
15 Jan 2014 accounts Annual Accounts 2 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2012 accounts Annual Accounts 2 Buy now
02 Oct 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 officers Change of particulars for director (Mr Murray Charles Hilborne) 2 Buy now
02 Oct 2012 officers Change of particulars for director (Mr Russel John Hilborne) 2 Buy now
20 Dec 2011 accounts Annual Accounts 2 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
24 Oct 2011 officers Change of particulars for director (Russel John Hilborne) 2 Buy now
24 Oct 2011 officers Change of particulars for secretary (Russel John Hilborne) 2 Buy now
21 Dec 2010 accounts Annual Accounts 2 Buy now
06 Oct 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 accounts Annual Accounts 2 Buy now
23 Oct 2009 annual-return Annual Return 3 Buy now
26 Jan 2009 accounts Annual Accounts 2 Buy now
01 Oct 2008 annual-return Return made up to 29/09/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 2 Buy now
02 Oct 2007 annual-return Return made up to 29/09/07; full list of members 2 Buy now
02 Oct 2007 officers Director's particulars changed 1 Buy now
02 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2006 accounts Annual Accounts 2 Buy now
02 Oct 2006 annual-return Return made up to 29/09/06; full list of members 2 Buy now
02 Oct 2006 officers Director resigned 1 Buy now
31 Oct 2005 officers New director appointed 2 Buy now
31 Oct 2005 officers New secretary appointed;new director appointed 3 Buy now
31 Oct 2005 officers New director appointed 3 Buy now
31 Oct 2005 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: 19-21 swan street west malling kent ME19 6JU 1 Buy now
14 Oct 2005 officers Secretary resigned 1 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
07 Oct 2005 address Registered office changed on 07/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ 1 Buy now
29 Sep 2005 incorporation Incorporation Company 12 Buy now