Advanced company searchLink opens in new window

SONNY'S OF YORK LTD

Company number 12299851

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)
05 Dec 2024 AA Micro company accounts made up to 29 February 2024
11 Oct 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
12 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2024 AA Micro company accounts made up to 28 February 2023
06 Mar 2024 AD01 Registered office address changed from 2 Forest Farm Business Park Fulford York YO19 4RH England to Suite 2 Woodhouse Grange Business Park York YO41 4DF on 6 March 2024
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2023 CH01 Director's details changed for Mr Robert Roy Collins on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mrs Louise Elizabeth Harris-Collins on 20 October 2023
20 Oct 2023 PSC04 Change of details for Mr Robert Roy Collins as a person with significant control on 20 October 2023
20 Oct 2023 PSC04 Change of details for Mrs Louise Elizabeth Harris-Collins as a person with significant control on 20 October 2023
20 Oct 2023 AD01 Registered office address changed from Woodlands Farmhouse Moreby Escrick York YO19 6HN England to 2 Forest Farm Business Park Fulford York YO19 4RH on 20 October 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
15 Sep 2023 PSC04 Change of details for Mr Robert Roy Collins as a person with significant control on 15 September 2023
15 Sep 2023 CH01 Director's details changed for Mr Robert Roy Collins on 15 September 2023
03 Sep 2023 AD01 Registered office address changed from Woodlands Farmhouse Woodlands Farmhouse Moreby York YO19 6HN United Kingdom to Woodlands Farmhouse Moreby Escrick York YO19 6HN on 3 September 2023
20 Dec 2022 PSC01 Notification of Robert Roy Collins as a person with significant control on 30 November 2022
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
04 Aug 2022 CERTNM Company name changed woodys biscuits LTD\certificate issued on 04/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-27
04 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 28 February 2022
05 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
05 Aug 2021 AA Micro company accounts made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
05 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-05
  • GBP 20