- Company Overview for SUMMERFIELD INDUSTRIES LIMITED (01532204)
- Filing history for SUMMERFIELD INDUSTRIES LIMITED (01532204)
- People for SUMMERFIELD INDUSTRIES LIMITED (01532204)
- Charges for SUMMERFIELD INDUSTRIES LIMITED (01532204)
- More for SUMMERFIELD INDUSTRIES LIMITED (01532204)
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) |
---|---|---|---|
28 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
04 Apr 2024 | CH01 | Director's details changed for Jane Elizabeth Haywood on 4 April 2024 | |
04 Apr 2024 | PSC04 | Change of details for Mrs Jane Elizabeth Haywood as a person with significant control on 4 April 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Jane Elizabeth Haywood on 26 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from Amberwood Lovington Lane Lower Broadheath Worcester WR2 6QQ England to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 26 March 2024 | |
26 Mar 2024 | PSC04 | Change of details for Mrs Jane Elizabeth Haywood as a person with significant control on 26 March 2024 | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
16 Nov 2023 | MR04 | Satisfaction of charge 1 in full | |
04 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
25 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
02 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
24 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
16 Apr 2020 | PSC04 | Change of details for Mrs Jane Elizabeth Haywood as a person with significant control on 16 April 2020 | |
16 Apr 2020 | CH01 | Director's details changed for Jane Elizabeth Haywood on 16 April 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from The Oaklands Martley Road Lower Broadheath Worcester Worcestershire WR2 6QG England to Amberwood Lovington Lane Lower Broadheath Worcester WR2 6QQ on 20 March 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
12 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
05 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from John Yelland and Company 22, Sansome Walk Worcester Worcs. WR1 1LS to The Oaklands Martley Road Lower Broadheath Worcester Worcestershire WR2 6QG on 9 August 2017 |