Download leads from Nexok and grow your business. Find out more

Biddick Estates Limited

Documents

Total Documents88
Total Pages347

Filing History

22 March 2024Confirmation statement made on 7 March 2024 with no updates
28 November 2023Total exemption full accounts made up to 31 May 2023
17 October 2023Registered office address changed from 4 Shap Close Washington Tyne and Wear NE38 7NH United Kingdom to 55 Easby Road Biddick Washington Tyne and Wear NE38 7NN on 17 October 2023
16 October 2023Termination of appointment of Christopher Antoni Irwin as a secretary on 3 October 2023
16 October 2023Appointment of Mr Alan Graham as a director on 3 October 2023
3 October 2023Appointment of Beth Garrett as a director on 3 October 2023
8 March 2023Confirmation statement made on 7 March 2023 with no updates
28 February 2023Total exemption full accounts made up to 31 May 2022
13 April 2022Total exemption full accounts made up to 31 May 2021
8 March 2022Confirmation statement made on 7 March 2022 with no updates
20 September 2021Termination of appointment of Alix Jade Irwin as a director on 20 September 2021
4 June 2021Previous accounting period shortened from 31 July 2021 to 31 May 2021
26 May 2021Registered office address changed from Glebe House Village Lane Washington Tyne and Wear NE38 7HY United Kingdom to 4 Shap Close Washington Tyne and Wear NE38 7NH on 26 May 2021
25 May 2021Termination of appointment of Christopher Antoni Irwin as a director on 1 May 2021
30 April 2021Micro company accounts made up to 31 July 2020
19 March 2021Director's details changed for Christopher Antoni Irwin on 19 March 2021
19 March 2021Secretary's details changed for Christopher Antoni Irwin on 19 March 2021
19 March 2021Confirmation statement made on 7 March 2021 with updates
19 March 2021Director's details changed for Mrs Diane Irwin on 19 March 2021
18 March 2020Confirmation statement made on 7 March 2020 with no updates
26 February 2020Registered office address changed from Kielder House 1 & 2 Emmerson Terrace Columbia Washington Tyne and Wear NE38 1BX to Glebe House Village Lane Washington Tyne and Wear NE38 7HY on 26 February 2020
14 February 2020Micro company accounts made up to 31 July 2019
18 April 2019Micro company accounts made up to 31 July 2018
14 March 2019Confirmation statement made on 7 March 2019 with no updates
12 March 2018Confirmation statement made on 7 March 2018 with no updates
10 January 2018Micro company accounts made up to 31 July 2017
13 March 2017Confirmation statement made on 7 March 2017 with updates
13 March 2017Confirmation statement made on 7 March 2017 with updates
7 March 2017Micro company accounts made up to 31 July 2016
7 March 2017Micro company accounts made up to 31 July 2016
19 April 2016Total exemption small company accounts made up to 31 July 2015
19 April 2016Total exemption small company accounts made up to 31 July 2015
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5
24 June 2015Appointment of Miss Alix Jade Irwin as a director on 22 June 2015
24 June 2015Appointment of Miss Alix Jade Irwin as a director on 22 June 2015
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
5 February 2015Termination of appointment of Alix Jade Irwin as a director on 5 February 2015
5 February 2015Termination of appointment of Alix Jade Irwin as a director on 5 February 2015
5 February 2015Termination of appointment of Alix Jade Irwin as a director on 5 February 2015
29 April 2014Total exemption small company accounts made up to 31 July 2013
29 April 2014Total exemption small company accounts made up to 31 July 2013
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Total exemption small company accounts made up to 31 July 2012
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
27 April 2012Total exemption small company accounts made up to 31 July 2011
27 April 2012Total exemption small company accounts made up to 31 July 2011
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
11 April 2011Director's details changed for Diane Irwin on 5 April 2011
11 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
11 April 2011Director's details changed for Diane Irwin on 5 April 2011
11 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
11 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
11 April 2011Director's details changed for Diane Irwin on 5 April 2011
26 November 2010Total exemption small company accounts made up to 31 July 2010
26 November 2010Total exemption small company accounts made up to 31 July 2010
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
26 April 2010Director's details changed for Christopher Antoni Irwin on 1 October 2009
26 April 2010Director's details changed for Christopher Antoni Irwin on 1 October 2009
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
26 April 2010Register inspection address has been changed
26 April 2010Register(s) moved to registered inspection location
26 April 2010Register inspection address has been changed
26 April 2010Director's details changed for Alix Jade Irwin on 1 October 2009
26 April 2010Director's details changed for Alix Jade Irwin on 1 October 2009
26 April 2010Director's details changed for Alix Jade Irwin on 1 October 2009
26 April 2010Register(s) moved to registered inspection location
26 April 2010Director's details changed for Christopher Antoni Irwin on 1 October 2009
7 January 2010Total exemption small company accounts made up to 31 July 2009
7 January 2010Total exemption small company accounts made up to 31 July 2009
29 July 2009Accounting reference date extended from 31/03/2009 to 31/07/2009
29 July 2009Accounting reference date extended from 31/03/2009 to 31/07/2009
22 May 2009Return made up to 07/03/09; full list of members
22 May 2009Return made up to 07/03/09; full list of members
7 March 2008Incorporation
7 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing