About

Registered Number: 06044349
Date of Incorporation: 08/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 29 Claycliffe Business Park, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1JU

 

P Biddlestone Groundworks & Maintenance Ltd was registered on 08 January 2007, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the business are listed as Biddlestone, Naomi, Biddlestone, Paul Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDLESTONE, Naomi 31 August 2008 - 1
BIDDLESTONE, Paul Robert 08 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH03 - Change of particulars for secretary 06 February 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 21 November 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
225 - Change of Accounting Reference Date 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.