Advanced company searchLink opens in new window

THE SUGARLOAF COMPANY LIMITED

Company number 03480316

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)
10 Jan 2007 363a Return made up to 12/12/06; full list of members
01 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
06 Feb 2006 363a Return made up to 12/12/05; full list of members
03 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
28 Jan 2005 363s Return made up to 12/12/04; full list of members
27 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
30 Jan 2004 363s Return made up to 12/12/03; full list of members
11 Sep 2003 AA Total exemption small company accounts made up to 31 December 2002
20 Dec 2002 363s Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
22 Jan 2002 363s Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Oct 2001 AA Accounts for a small company made up to 31 December 2000
21 Dec 2000 363s Return made up to 12/12/00; full list of members
26 Oct 2000 AA Accounts for a small company made up to 31 December 1999
24 Jan 2000 363s Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(353) ‐ Location of register of members address changed
11 Oct 1999 AA Accounts for a small company made up to 31 December 1998
23 Aug 1999 287 Registered office changed on 23/08/99 from: 7 southwell riverside bridgnorth shropshire WV16 4AS
23 Aug 1999 288c Director's particulars changed
23 Aug 1999 288c Director's particulars changed
05 Feb 1999 363s Return made up to 12/12/98; full list of members
05 Feb 1999 123 £ nc 100/200000 06/03/98
30 Apr 1998 395 Particulars of mortgage/charge
24 Apr 1998 395 Particulars of mortgage/charge
16 Mar 1998 395 Particulars of mortgage/charge
22 Dec 1997 288b Director resigned