- Company Overview for SUDLOWS LIMITED (02253701)
- Filing history for SUDLOWS LIMITED (02253701)
- People for SUDLOWS LIMITED (02253701)
- Charges for SUDLOWS LIMITED (02253701)
- More for SUDLOWS LIMITED (02253701)
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) |
---|---|---|---|
12 Dec 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | MR01 | Registration of charge 022537010007, created on 19 April 2016 | |
29 Feb 2016 | AA | Full accounts made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
28 Apr 2015 | AA | Full accounts made up to 31 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
06 Oct 2014 | AP01 | Appointment of Mr Philip Roy Nield as a director on 1 September 2014 | |
06 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Apr 2014 | MR01 | Registration of charge 022537010006 | |
29 Apr 2014 | MR01 | Registration of charge 022537010005 | |
12 Feb 2014 | AA | Full accounts made up to 31 October 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | CH03 | Secretary's details changed for Mr Brian Kenneth Hay on 25 November 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Andrew David Hirst on 25 November 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Mr John Anthony Collins on 25 November 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Mr Christopher William Dummett on 25 November 2013 | |
13 Feb 2013 | AA | Full accounts made up to 31 October 2012 | |
28 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
17 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Feb 2012 | AA | Accounts for a medium company made up to 30 April 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
16 Jun 2011 | CH01 | Director's details changed for John Anthony Collins on 1 April 2011 |