ALL & SUNDRY PRODUCTIONS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mrs Alison Mae Berrisford on 2025-05-01

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/01/2420 January 2024 Registered office address changed from 25 Latimer Road Alvechurch Birmingham B48 7NP England to 15 Tythe Barn Close Stoke Heath Bromsgrove B60 3QP on 2024-01-20

View Document

20/01/2420 January 2024 Termination of appointment of Roger Maitland Goddard as a director on 2024-01-20

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR GRAHAM ANTHONY FORBES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/01/1830 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM WEST END BARN GRAFTON LANE BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4LE ENGLAND

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, DIRECTOR DRESDA SCHOFIELD-VOLLANS

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA TREEN

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORCORAN

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORBES

View Document

26/09/1626 September 2016 SECRETARY APPOINTED MR SIMON JAMES WICKS

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 30 CHAPEL STREET, WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5QP

View Document

20/06/1620 June 2016 03/06/16 NO MEMBER LIST

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MRS BARBARA ELIZABETH TREEN

View Document

11/02/1611 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR GRAHAM ANTHONY FORBES

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR BRIAN CHARLES WIGGINS

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MRS MARTINA ANN PONSONBY

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR ROGER MAITLAND GODDARD

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MRS ZENA JOANNE SCHTYK

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MRS VANESSA ANNE MORGAN

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MRS ALISON MAE BERRISFORD

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MRS DRESDA VICTORIA KAREN SCHOFIELD-VOLLANS

View Document

01/07/151 July 2015 03/06/15 NO MEMBER LIST

View Document

26/06/1426 June 2014 ALTER ARTICLES 18/06/2014

View Document

26/06/1426 June 2014 ARTICLES OF ASSOCIATION

View Document

26/06/1426 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company