STUARTS OF SUNNINGDALE LIMITED

Company Documents

DateDescription
27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

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

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GRIFFIN / 08/11/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN GRIFFIN / 08/11/2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
1 HIGH STREET
KNAPHILL
WOKING
SURREY
GU21 2PG

View Document

27/11/1327 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN GRIFFIN / 01/08/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 Annual return made up to 17 September 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR ANDREW WILLIAM GRIFFIN

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY PAULA MCMILLAN

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG UNITED KINGDOM

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 22 THE SLIPWAY MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR

View Document

21/09/0921 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 GBP NC 100/1000 02/01/09

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: C/ODAVIS LOMBARD ABOVE LLOYDS BANK CHAMBERS ST JOHNS CENTRE,HEDGE END, SOUTHAMPTON SO30 4QU

View Document

21/09/0421 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 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