- Company Overview for UK SUNDECKS LIMITED (06559186)
- Filing history for UK SUNDECKS LIMITED (06559186)
- People for UK SUNDECKS LIMITED (06559186)
- Charges for UK SUNDECKS LIMITED (06559186)
- Registers for UK SUNDECKS LIMITED (06559186)
- More for UK SUNDECKS LIMITED (06559186)
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) |
---|---|---|---|
23 Apr 2018 | PSC04 | Change of details for Mr David Anthony Randle as a person with significant control on 9 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
01 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
08 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
08 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
24 Apr 2013 | CH01 | Director's details changed for Mr David Anthony Randle on 8 April 2013 | |
22 Nov 2012 | AP01 | Appointment of Mr Jake Randle as a director | |
08 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
03 May 2011 | TM01 | Termination of appointment of Claire Mellor as a director | |
03 May 2011 | TM02 | Termination of appointment of Claire Mellor as a secretary | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 May 2010 | AD01 | Registered office address changed from Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ on 13 May 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders |