Advanced company searchLink opens in new window

SYKES & OLIVER LIMITED

Company number 02861039

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)
30 Dec 2003 363s Return made up to 11/12/03; full list of members
11 Nov 2003 AA Accounts made up to 31 March 2003
24 Jul 2003 288a New secretary appointed
24 Jul 2003 288b Secretary resigned
07 Feb 2003 AA Accounts made up to 31 March 2002
07 Feb 2003 363s Return made up to 11/12/02; full list of members
31 Jan 2003 288c Secretary's particulars changed
22 May 2002 288b Director resigned
22 May 2002 288a New director appointed
22 May 2002 288a New director appointed
22 May 2002 288a New secretary appointed
22 May 2002 288b Secretary resigned
31 Jan 2002 AA Accounts made up to 31 March 2001
07 Jan 2002 363s Return made up to 11/12/01; full list of members
01 Feb 2001 AA Accounts made up to 31 March 2000
10 Jan 2001 363s Return made up to 11/12/00; full list of members
17 Aug 2000 288b Director resigned
28 Jan 2000 AA Accounts for a medium company made up to 31 March 1999
06 Jan 2000 363s Return made up to 11/12/99; full list of members
10 Nov 1999 CERTNM Company name changed hazel grove (superleague) limite d\certificate issued on 10/11/99
17 Aug 1999 288b Director resigned
03 Feb 1999 AA Accounts for a medium company made up to 31 March 1998
07 Jan 1999 363s Return made up to 11/12/98; full list of members
22 Jul 1998 287 Registered office changed on 22/07/98 from: station street buildings huddersfield HD1 1LZ
13 May 1998 288b Director resigned