About

Registered Number: 06536624
Date of Incorporation: 17/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 15b 15b Mill Park, Hawks Green, Cannock, Staffs, WS11 7XT,

 

Paul Biddle Ltd was setup in 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Biddle, Abigail Louise, Biddle, Paul Stuart, Biddle, Simon James for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDLE, Paul Stuart 17 March 2008 - 1
BIDDLE, Simon James 01 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BIDDLE, Abigail Louise 17 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AD01 - Change of registered office address 03 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 28 July 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 April 2011
AD01 - Change of registered office address 28 March 2011
AD01 - Change of registered office address 22 December 2010
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 21 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.