SEVERNSIDE PROVISIONS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-12-01

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

09/02/239 February 2023 Liquidators' statement of receipts and payments to 2022-12-01

View Document

31/01/2231 January 2022 Liquidators' statement of receipts and payments to 2021-12-01

View Document

13/02/1913 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/12/2018:LIQ. CASE NO.1

View Document

17/01/1817 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/12/2017:LIQ. CASE NO.1

View Document

04/01/174 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/12/1618 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

18/12/1618 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1618 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM UNIT 20 LEEWAY INDUSTRIAL ESTATE NEWPORT GWENT NP19 4SL

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER O'SULLIVAN

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR PAUL JOHN THOMAS

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'SULLIVAN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER O'SULLIVAN / 01/09/2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

04/09/134 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/08/1229 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VITTORIA LAURETTA JULIANA O'SULLIVAN / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER O'SULLIVAN / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIA LAURETTA JULIANA O'SULLIVAN / 01/10/2009

View Document

02/09/102 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIA LAURETTA JULIANA O'SULLIVAN / 23/04/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER O'SULLIVAN / 23/04/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / VITTORIA LAURETTA JULIANA O'SULLIVAN / 23/04/2009

View Document

09/04/099 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 £ IC 5002/2 01/10/02 £ SR 5000@1=5000

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0210 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94

View Document

07/05/947 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/09/912 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LY

View Document

23/08/9123 August 1991 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