- Company Overview for SIDNEY LLEWELLYN LIMITED (04636676)
- Filing history for SIDNEY LLEWELLYN LIMITED (04636676)
- People for SIDNEY LLEWELLYN LIMITED (04636676)
- More for SIDNEY LLEWELLYN LIMITED (04636676)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
17 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
17 Jan 2023 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | AP01 | Appointment of Ms Esme Driscoll as a director on 15 July 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
19 Dec 2018 | AP01 | Appointment of Mr Sidney Llewellyn Driscoll as a director on 4 December 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from Hayes Hygiene Godstone Road Caterham Surrey CR3 6SF England to Hayes Estate Godstone Road Caterham Surrey CR3 6SF on 14 December 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
05 Jan 2018 | CH01 | Director's details changed for Mr Anthony Stephen Driscoll on 5 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
17 Feb 2016 | AD01 | Registered office address changed from Hayes Hygiene Hayes Estate Godstone Road Caterham Surrey CR3 6RE to Hayes Hygiene Godstone Road Caterham Surrey CR3 6SF on 17 February 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |