SUPER FINE AND DANDY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Change of details for Mr John Peter Mackinnon as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr John Peter Mackinnon on 2024-03-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

24/07/2324 July 2023 Change of details for Mr John Peter Mackinnon as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr John Peter Mackinnon on 2023-07-21

View Document

21/07/2321 July 2023 Secretary's details changed for Mr Symon David Powell on 2023-07-21

View Document

21/07/2321 July 2023 Registered office address changed from 41 York Place Worcester Worcestershire WR1 3DS United Kingdom to 32 Henley Street Stratford upon Avon Warwickshire CV37 6QW on 2023-07-21

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN PETER MACKINNON / 22/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER MACKINNON / 22/01/2021

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 3 FERRY LANE ALVESTON WARWICKSHIRE CV37 7QX UNITED KINGDOM

View Document

22/01/2122 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR SYMON DAVID POWELL / 22/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

13/05/1913 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PETER MACKINNON / 03/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CESSATION OF JOHN PETER MACKINNON AS A PSC

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER MACKINNON

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER MACKINNON / 12/09/2017

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SYMON DAVID POWELL / 18/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 32 HENLEY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QW UNITED KINGDOM

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM THE THRESHING BARN LOMBARD TREE FARM HANLEY SWAN WORCESTERSHIRE WR8 0EJ

View Document

29/08/1729 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SYMON DAVID POWELL / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER MACKINNON / 29/08/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 COMPANY NAME CHANGED BENSONS RESTAURANT LIMITED CERTIFICATE ISSUED ON 30/05/17

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MR SYMON DAVID POWELL

View Document

02/10/142 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 34 GROVE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6PB ENGLAND

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER MACKINNON / 17/06/2014

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information