SUNNYSIDE OVER WHARF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of David Hampton as a director on 2025-07-28

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/10/228 October 2022 Termination of appointment of Charles Angus Sheppard as a director on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Termination of appointment of Simon Jonathan Brown as a director on 2021-12-02

View Document

15/12/2115 December 2021 Appointment of Mrs Vivien Brown as a director on 2021-12-02

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Registered office address changed from 10 Market Place Penzance TR18 2JA England to Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW on 2021-12-09

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 3-6 HENRIETTA MEWS C/O HENRIETTA MEWS GARAGE LTD HENRIETTA MEWS BATH BA2 6LR

View Document

06/11/176 November 2017 SECRETARY APPOINTED MR ANTONY DAVID RICHARDS

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MC PHERSON WILSON / 04/06/2016

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR DAVID DALEY

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 3-6 HENRIETTA MEWS BATH AVON BA2 6LR

View Document

09/09/139 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O HENRIETTA MEWS GARAGE LTD 3-6 HENRIETTA MEWS BATH BA2 6LR ENGLAND

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHEPPARD

View Document

04/07/124 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR CHARLES ANGUS SHEPPARD

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPPARD

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCBRIEN

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALFRED BRIDGER / 21/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN BROWN / 21/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMPTON / 21/06/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR DAVID SHERIDAN BURKE

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR MARK MC PHERSON WILSON

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR EVELYN PALMER

View Document

03/07/083 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR NICOLE BRENNINKMEYER

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/07/938 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: THE OLD POST OFFICE FORE STREET ST.IVES CORNWALL TR26 1AB

View Document

25/07/9025 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/07/894 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: JAMES LANHAM LTD. HIGH STREET ST IVES CORNWALL TR26 1RS

View Document

23/02/8923 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/8923 February 1989 Incorporation

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