- Company Overview for SUNFLOWER MEDICAL LIMITED (04514281)
- Filing history for SUNFLOWER MEDICAL LIMITED (04514281)
- People for SUNFLOWER MEDICAL LIMITED (04514281)
- Charges for SUNFLOWER MEDICAL LIMITED (04514281)
- More for SUNFLOWER MEDICAL LIMITED (04514281)
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) |
---|---|---|---|
19 Apr 2016 | CH01 | Director's details changed for Mr Timothy Stanton Wright on 1 April 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH03 | Secretary's details changed for Marc Darren Byrnes on 22 April 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from Unit 7 Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SG United Kingdom on 26 October 2012 | |
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
04 Oct 2011 | CH03 | Secretary's details changed for Marc Darren Byrnes on 15 November 2010 | |
04 Oct 2011 | CH01 | Director's details changed for Mr Stuart Duncan Anderson on 1 September 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Mr Timothy Stanton Wright on 1 September 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Marc Darren Byrnes on 15 November 2010 | |
20 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
09 Sep 2010 | CH03 | Secretary's details changed for Marc Darren Byrnes on 1 August 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Marc Darren Byrnes on 1 August 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Stuart Duncan Anderson on 19 August 2010 |