Advanced company searchLink opens in new window

SULIS MASONRY LTD

Company number 06562063

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)
11 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
11 May 2014 TM01 Termination of appointment of James Pack as a director
11 May 2014 TM01 Termination of appointment of James Pack as a director
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Mr James Thomas Pack on 23 August 2013
23 Aug 2013 CH01 Director's details changed for Mr Paul Hynes on 23 August 2013
23 Aug 2013 AD01 Registered office address changed from 32 Kempthorne Lane Combe Down Bath Somerset BA2 5DX on 23 August 2013
29 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
17 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Paul Hynes on 10 April 2010
10 Jun 2010 CH01 Director's details changed for James Thomas Pack on 10 April 2010
14 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Aug 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
19 May 2009 363a Return made up to 10/04/09; full list of members
30 Apr 2009 287 Registered office changed on 30/04/2009 from 51 southdown road bath BA2 1HJ
13 Jan 2009 288c Director's change of particulars / james pack / 03/01/2009
10 Apr 2008 NEWINC Incorporation