SEAN SUNDERLAND JOINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

04/04/254 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-11-30

View Document

10/05/2210 May 2022 Change of details for Sean Conrad Sunderland as a person with significant control on 2022-05-10

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 9/10 NEWLANDS GATE, WARLEY HALIFAX WEST YORKSHIRE HX2 7SU

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CONRAD SUNDERLAND / 18/01/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DAVID BROADBENT / 27/10/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/109 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 9/10 NEWLANDS GATE, WARLEY HALIFAX WEST YORKSHIRE HX2 7SU

View Document

22/11/0722 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0722 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/03/0713 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 9/10 NEWLANDS GATE, WARLEY HALIFAX WEST YORKSHIRE HX2 7SU

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 1 CROWN POINT HEBDEN BRIDGE WEST YORKSHIRE HX7 7EU

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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