Advanced company searchLink opens in new window

SUDLOWS LIMITED

Company number 02253701

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)
12 Dec 2016 CS01 Confirmation statement made on 14 October 2016 with updates
11 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 07/10/2016
10 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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