Having been setup in 2006, Biddall Leisure Ltd have registered office in Spalding in Lincolnshire, it's status at Companies House is "Active". The companies directors are Biddall, Maria Hazel, Biddall, John Walter, Biddall, Maria Hazel. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIDDALL, John Walter | 15 March 2006 | - | 1 |
BIDDALL, Maria Hazel | 15 March 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIDDALL, Maria Hazel | 15 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 25 March 2020 | |
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AD01 - Change of registered office address | 18 March 2018 | |
CS01 - N/A | 18 March 2018 | |
AA - Annual Accounts | 12 March 2018 | |
AD01 - Change of registered office address | 31 July 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 28 March 2017 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 21 March 2014 | |
AD01 - Change of registered office address | 21 March 2014 | |
AD01 - Change of registered office address | 21 March 2014 | |
CH03 - Change of particulars for secretary | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
AA - Annual Accounts | 22 November 2013 | |
MR01 - N/A | 10 October 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 20 March 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 14 April 2009 | |
RESOLUTIONS - N/A | 09 March 2009 | |
RESOLUTIONS - N/A | 09 March 2009 | |
MEM/ARTS - N/A | 09 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 March 2009 | |
123 - Notice of increase in nominal capital | 09 March 2009 | |
AA - Annual Accounts | 19 January 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 05 August 2008 | |
RESOLUTIONS - N/A | 21 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 July 2008 | |
123 - Notice of increase in nominal capital | 21 July 2008 | |
363a - Annual Return | 04 May 2007 | |
CERTNM - Change of name certificate | 18 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2006 | |
225 - Change of Accounting Reference Date | 02 May 2006 | |
NEWINC - New incorporation documents | 15 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 October 2013 | Outstanding |
N/A |
Guarantee and debenture | 12 March 2012 | Outstanding |
N/A |