SUGARBOX LIMITED

Company Documents

DateDescription
28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR JONES

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM
12 GRANGE AVENUE
HARROGATE
NORTH YORKSHIRE
HG1 2AG

View Document

30/04/1530 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM
COPTHALL BRIDGE HOUSE STATION BRIDGE
HARROGATE
NORTH YORKSHIRE
HG1 1SP
ENGLAND

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM
C/O CCF ACCOUNTANCY
4B SOUTH PARK ROAD
HARROGATE
NORTH YORKSHIRE
HG1 5QU
UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / TREVOR JONES / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JONES / 16/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED SIXTH LEVEL LTD CERTIFICATE ISSUED ON 16/06/11

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM C/O CCF ACCOUNTANCY HARTWITH WAY HARROGATE NORTH YORKSHIRE HG3 2XA ENGLAND

View Document

18/03/1118 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM FLAT 3,, 91 FRANKLIN ROAD HARROGATE NORTH YORKSHIRE HG1 5EH

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JONES / 15/03/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 FLAT 20,, PARK HOUSE APPARTMENTS 11-12 PARK ROW LEEDS LS1 5HD

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: G OFFICE CHANGED 18/04/07 GENIE CORPORATE EDISON BUSINESS CENTRE 52 EDISON RD, AYLESBURY BUCKS HP19 8TE

View Document

15/03/0715 March 2007 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