P.D. SUTCLIFFE (BUILDING CONTRACTORS) LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/195 April 2019 APPLICATION FOR STRIKING-OFF

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MISS VICTORIA FIONA WHITEHEAD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

04/11/154 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID SUTCLIFFE / 01/08/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID SUTCLIFFE / 28/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRAHAM SUTCLIFFE / 28/08/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITEHEAD

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0915 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SUTCLIFFE

View Document

16/10/0816 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED VICTORIA FIONA WHITEHEAD

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 9A STONE CROSS LANE LOWTON WARRINGTON CHESHIRE WA3 2SA

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/11/048 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: TREE TOPS CRANKWOOD ROAD ABRAM WIGAN LANCASHIRE WN2 5YD

View Document

18/12/0318 December 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: TREE TOPS CRANKWOOD ROAD ABRAM WIGAN WN2 5YD

View Document

13/11/9813 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98

View Document

13/11/9813 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/09/9625 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/09/9323 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/11/926 November 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

14/02/9114 February 1991 REGISTERED OFFICE CHANGED ON 14/02/91 FROM: 1 RADCLIFFE AVE CULCHETH WARRINGTON CHESHIRE WA3 4NL

View Document

05/09/905 September 1990 SECRETARY RESIGNED

View Document

28/08/9028 August 1990 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