Advanced company searchLink opens in new window

SUNDORNE PRODUCTS (Y MAES) LIMITED

Company number 01000094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2014 MR01 Registration of charge 010000940020, created on 25 September 2014
27 Sep 2014 MR01 Registration of charge 010000940021, created on 25 September 2014
21 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,100
23 Dec 2013 AA Accounts for a medium company made up to 2 February 2013
28 Nov 2013 AD01 Registered office address changed from Spar Foodliner Block B Y Maes Pwhelli Gwynnedd on 28 November 2013
25 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
06 Dec 2012 AA Accounts for a medium company made up to 4 February 2012
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
01 Jun 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
10 Apr 2012 AR01 Annual return made up to 4 April 2012
01 Dec 2011 AA Accounts for a medium company made up to 29 January 2011
01 Aug 2011 AP03 Appointment of Mr Philip Osborne Horwood as a secretary
27 Jul 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jul 2011 SH06 Cancellation of shares. Statement of capital on 27 July 2011
  • GBP 10,100
27 Jul 2011 SH03 Purchase of own shares.
26 Jul 2011 TM02 Termination of appointment of Janet Davies as a secretary
26 Jul 2011 TM01 Termination of appointment of Janet Davies as a director