About

Registered Number: 06328505
Date of Incorporation: 30/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Sdi (Watford) Ltd was founded on 30 July 2007 and are based in Shirebrook, it's status is listed as "Active". We don't currently know the number of employees at the company. Piper, Thomas James, Olsen, Cameron John, Olsen, Cameron John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 04 December 2013 01 July 2019 1
OLSEN, Cameron John 04 December 2013 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 27 January 2020
PARENT_ACC - N/A 25 October 2019
GUARANTEE2 - N/A 25 October 2019
AGREEMENT2 - N/A 25 October 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 23 November 2018
PARENT_ACC - N/A 22 August 2018
GUARANTEE2 - N/A 22 August 2018
AGREEMENT2 - N/A 22 August 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 30 January 2018
AA01 - Change of accounting reference date 29 January 2018
PARENT_ACC - N/A 19 October 2017
GUARANTEE2 - N/A 19 October 2017
AGREEMENT2 - N/A 19 October 2017
CS01 - N/A 31 January 2017
RESOLUTIONS - N/A 01 December 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 30 January 2015
AR01 - Annual Return 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 09 January 2014
PARENT_ACC - N/A 07 January 2014
AGREEMENT2 - N/A 07 January 2014
GUARANTEE2 - N/A 07 January 2014
TM02 - Termination of appointment of secretary 09 December 2013
AP03 - Appointment of secretary 09 December 2013
AP03 - Appointment of secretary 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 29 December 2011
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 30 January 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
353 - Register of members 03 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
225 - Change of Accounting Reference Date 15 February 2008
NEWINC - New incorporation documents 30 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.