SUNHAWK LIMITED

Company Documents

DateDescription
02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROY THOMPSON / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PEGGY ELIZABETH THOMPSON / 01/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM:
SAYCELLS FARM
MUCH MARCLE
LEDBURY
HFDS HR8 2NP

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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 mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/08/943 August 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 S386 DISP APP AUDS 03/05/94

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9116 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 WD 03/11/87 AD 22/10/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

09/11/879 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM:
70/74 CITY ROAD
LONDON
EC1Y 2DQ

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/872 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 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