SUDDARDS DAVIES & ASSOCIATES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

31/10/2431 October 2024 Application to strike the company off the register

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Dean Clarke as a secretary on 2022-02-22

View Document

28/02/2228 February 2022 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / CULLUM CAPITAL VENTURES LIMITED / 14/07/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 1 MINSTER COURT LONDON EC3R 7AA UNITED KINGDOM

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / CULLUM CAPITAL VENTURES LIMITED / 30/07/2019

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WORRELL

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIOS EROTOCRITOU

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS DIANE COUGILL

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM TOWER GATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GOURIET

View Document

04/01/194 January 2019 SECRETARY APPOINTED DEAN CLARKE

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR GEOFFREY COSTERTON GOURIET

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR ROBERT LAURANCE WORRELL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

17/11/1717 November 2017 CURREXT FROM 30/12/2017 TO 31/12/2017

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS

View Document

09/01/179 January 2017 SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GOURIET

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 30/12/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR GEOFFREY COSTERTON GOURIET

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN MUGGE / 25/11/2015

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

22/07/1522 July 2015 ADOPT ARTICLES 14/07/2015

View Document

15/07/1515 July 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REA

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 AUDITOR'S RESIGNATION

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEELAN

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 SECRETARY APPOINTED JENNIFER OWENS

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERRENCE GEELAN / 06/07/2012

View Document

08/04/138 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/03/1326 March 2013 PREVSHO FROM 05/07/2013 TO 31/12/2012

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 5 July 2012

View Document

05/12/125 December 2012 PREVEXT FROM 31/03/2012 TO 05/07/2012

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR MARK STEVEN HODGES

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARR

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR DAVID JAMES BRUCE

View Document

14/08/1214 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1214 August 2012 ADOPT ARTICLES 06/07/2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY JULIE GEELAN

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR GRAHAM MAXWELL BARR

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: MANOR ROW CHAMBERS 37 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QB

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: LEY TOP HOUSE 26 OTLEY STREET SKIPTON WEST YORKSHIRE BD23 1EW

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 COMPANY NAME CHANGED SUDDARDS & DAVIES LIMITED CERTIFICATE ISSUED ON 29/08/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED WG INSURANCE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 11/01/00

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: LEY TOP HOUSE 26 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EW

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/06/939 June 1993 AUDITOR'S RESIGNATION

View Document

15/04/9315 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/08/927 August 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: WG CHAMBERS SUITE 1, SCOTLAND ROAD NELSON LANCASHIRE BB9 7UT

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/04/9118 April 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