CHILDS AND SULZMANN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Director's details changed for Mr Matthew Parsons on 2024-03-19

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Director's details changed for Mr Matthew Parsons on 2023-03-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/2015 May 2020 CESSATION OF PETER ALBERT SULZMANN AS A PSC

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 50 ORD B SHARES @ £1 EACH 06/02/2020

View Document

09/04/209 April 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/209 April 2020 ALTER ARTICLES 06/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 10TH FLOOR COLSTON TOWER COLSTON STREET BRISTOL BS1 4XE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SULZMANN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY CHILDS / 19/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY CHILDS / 19/09/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR MATTHEW PARSONS

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR MICHAEL JOHN COX

View Document

22/04/1622 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT SULZMANN / 30/06/2014

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY CHILDS / 30/06/2014

View Document

14/04/1514 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 24B BERKELEY SQUARE BRISTOL BS8 1HP UNITED KINGDOM

View Document

04/04/144 April 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