SUNPLAYA LIMITED

Company Documents

DateDescription
21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIDNEY SOUTHALL

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

05/03/155 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/02/1328 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE RHODES / 09/02/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/02/1222 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR EILEEN SOUTHALL

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 15 QUEEN STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JW

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN SOUTHALL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SOUTHALL / 22/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN SOUTHALL / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY SOUTHALL / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN SOUTHALL / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE SEMPLE / 22/02/2010

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 41 BIRMINGHAM ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3LP

View Document

26/02/9926 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/12/929 December 1992 � NC 5000/15000 23/11/92 AUTH ALLOT OF SECURITY 23/11/92 DISAPP PRE-EMPT RIGHTS 23/11/92

View Document

09/12/929 December 1992 NC INC ALREADY ADJUSTED 23/11/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 09/02/91; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

19/02/9019 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 REGISTERED OFFICE CHANGED ON 30/09/86 FROM: G OFFICE CHANGED 30/09/86 C/O MESSRS BINDER HAMLYN MANDER HOUSE MANDER CENTRE WOLVERHAMPTON

View Document

07/08/867 August 1986 COMPANY NAME CHANGED SUNSEEKER (WOLVERHAMPTON) LIMITE D CERTIFICATE ISSUED ON 07/08/86

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM: G OFFICE CHANGED 18/07/86 100-102 EXCHANGE BUILDINGS ADELAIDE STREET SWANSEA SA1 1SZ

View Document

18/07/8618 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 CERTIFICATE OF 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