SIDFORD CROSS (SIDFORD) LIMITED

06920600
9 TUMBLING WEIR WAY OTTERY ST. MARY DEVON EX11 1GQ

Documents

Documents
Date Category Description Pages
09 Aug 2024 officers Appointment of director (Mr Alan John Staniforth) 2 Buy now
15 Jul 2024 accounts Annual Accounts 6 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 6 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 6 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 accounts Annual Accounts 6 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 6 Buy now
24 Jul 2020 officers Termination of appointment of director (Linda Margaret Morling) 1 Buy now
15 Jul 2020 officers Appointment of director (Mr David Ronald Kimpton) 2 Buy now
09 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 officers Appointment of director (Mr David Shaun Barratt) 2 Buy now
03 Mar 2020 officers Termination of appointment of director (David Shaun Barratt) 1 Buy now
20 Aug 2019 officers Appointment of director (Mr David Shaun Barratt) 2 Buy now
20 Aug 2019 officers Termination of appointment of director (Linda Marilyn Selby) 1 Buy now
02 Aug 2019 accounts Annual Accounts 6 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 accounts Annual Accounts 6 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 6 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2017 officers Change of particulars for director (Linda Marilyn Leworthy) 2 Buy now
03 Aug 2016 accounts Annual Accounts 6 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
09 Feb 2016 accounts Annual Accounts 6 Buy now
07 Sep 2015 officers Appointment of director (Linda Marilyn Leworthy) 3 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Aug 2015 officers Appointment of director (Linda Margaret Morling) 3 Buy now
21 Aug 2015 officers Appointment of secretary (Peter David Morling) 3 Buy now
21 Aug 2015 officers Termination of appointment of director (Kevan Paul Buckley) 2 Buy now
21 Aug 2015 officers Termination of appointment of director (Paul Martyn Hughes) 2 Buy now
10 Jun 2015 annual-return Annual Return 3 Buy now
20 Mar 2015 accounts Annual Accounts 3 Buy now
01 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 4 Buy now
30 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Oct 2013 annual-return Annual Return 3 Buy now
29 Oct 2013 officers Change of particulars for director (Mr Paul Martyn Hughes) 3 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
12 Nov 2012 accounts Annual Accounts 3 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2012 accounts Annual Accounts 3 Buy now
04 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Aug 2012 annual-return Annual Return 3 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Aug 2011 annual-return Annual Return 3 Buy now
02 Mar 2011 accounts Annual Accounts 1 Buy now
08 Sep 2010 annual-return Annual Return 3 Buy now
01 Jun 2009 incorporation Incorporation Company 18 Buy now