SOONERSTILL LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

08/10/248 October 2024 Appointment of Mr Edward Leslie Ford Musson as a director on 2024-07-25

View Document

08/10/248 October 2024 Termination of appointment of John Edward Gibbon as a director on 2024-07-24

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/07/2313 July 2023 Registered office address changed from Tighvonie Dotland Farm Hexham Northumberland NE46 2JY to The Granary Dotland Farm Hexham Northumberland NE46 2JY on 2023-07-13

View Document

13/07/2313 July 2023 Registered office address changed from The Granary Dotland Farm Hexham Northumberland NE46 2JY England to The Granary Dotland Farm Hexham Northumberland on 2023-07-13

View Document

13/07/2313 July 2023 Registered office address changed from The Granary Dotland Farm Hexham Northumberland NE46 2JY England to The Granary Dotland Farm Hexham Northumberland NE46 2JY on 2023-07-13

View Document

12/07/2312 July 2023 Appointment of Dr Keith Stuart Morris as a secretary on 2023-07-02

View Document

12/07/2312 July 2023 Termination of appointment of Ralph Frederick John Wrighton as a secretary on 2023-07-02

View Document

12/07/2312 July 2023 Director's details changed for Mr Keith Stuart Morris on 2023-07-12

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/12/1413 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/12/1314 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEALDINE ELLNA LAWSON / 13/12/2013

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED GEALDINE ELLNA LAWSON

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE LAWSON

View Document

08/02/138 February 2013 DIRECTOR APPOINTED JONATHAN NIGEL GAUKROGER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA MCLEAN-WILEMAN

View Document

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/12/1115 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MATTHEW JAMES VARDY

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED EMMA KIRSTIE MCLEAN-WILEMAN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MATTOCK

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HODKINSON

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RICHARD LAWSON / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HODKINSON / 15/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH STUART MORRIS / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL LINKLATER / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH FREDERICK JOHN WRIGHTON / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD GIBBON / 15/12/2009

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
CENTRAL SQUARE SOUTH
ORCHARD STREET
NEWCASTLE UPON TYNE
NE1 3XX

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM:
MILBURN HOUSE
DEAN STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 1NP

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM:
DOTLAND FARM
HEXHAM
NORTHUMBERLAND
NE46 2JY

View Document

10/02/9710 February 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/11/949 November 1994 EXEMPTION FROM APPOINTING AUDITORS 04/11/94

View Document

08/07/948 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 EXEMPTION FROM APPOINTING AUDITORS 24/12/93

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM:
12 WETHERBY CLOSE
DERWENT BRAES ESTATE
SHOTLEY BRIDGE
CO.DURHAM, 0UE DH8 0UE

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93

View Document

07/01/937 January 1993 EXEMPTION FROM APPOINTING AUDITORS 24/12/92

View Document

16/06/9216 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 EXEMPTION FROM APPOINTING AUDITORS 22/12/91

View Document

23/10/9123 October 1991 EXEMPTION FROM APPOINTING AUDITORS 28/09/91

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM:
80/82 GRAYS INN ROAD
LONDON
WC1

View Document

12/12/8912 December 1989 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