SUCKTHUMB MEWS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Notification of Heather Garrett as a person with significant control on 2016-05-11

View Document

11/06/2511 June 2025 Withdrawal of a person with significant control statement on 2025-06-11

View Document

04/06/254 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

23/06/2423 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

02/07/232 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Appointment of Mr David John Farmer as a director on 2022-10-11

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JANETTE PALFREY

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCFARLANE

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 3,THUMB LANE THUMB LANE PORTLAND DORSET DT5 2FB ENGLAND

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA PHOENIX

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR NIVEN PHOENIX

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM ORCHARD COTTAGE TARRANT MONKTON BLANDFORD FORUM DORSET DT11 8RX

View Document

08/09/168 September 2016 DIRECTOR APPOINTED DR SUSAN PHOENIX

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/07/169 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN GARRETT

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED BARRY LASHLEY

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED HEATHER JANE GARRETT

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED SEAN WILLIAMS GARRETT

View Document

09/05/169 May 2016 DIRECTOR APPOINTED BARRY LASHLEY

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED ALISTAIR MATTHEW MCFARLANE

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED NICOLA PHOENIX

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR NIVEN PHOENIX

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED JANETTE WENDY PALFREY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 17/10/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 1 POOLE ROAD BOURNEMOUTH DORSET BH2 5QQ

View Document

17/10/1417 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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