SUDLOWS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-10-31

View Document

17/07/2517 July 2025 NewTermination of appointment of Andrew David Hirst as a director on 2025-07-09

View Document

11/03/2511 March 2025 Satisfaction of charge 022537010008 in full

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Full accounts made up to 2023-10-31

View Document

27/03/2427 March 2024 Registration of charge 022537010010, created on 2024-03-19

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-10-31

View Document

13/03/2313 March 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

03/02/233 February 2023 Registration of charge 022537010009, created on 2023-02-01

View Document

18/01/2318 January 2023 Satisfaction of charge 022537010006 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 022537010007 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 022537010005 in full

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2125 October 2021 Registration of charge 022537010008, created on 2021-10-21

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

28/06/1928 June 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 30/10/16

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN HAY

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MR PHILIP ROY NIELD

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

11/11/1611 November 2016 COMPANY NAME CHANGED 07/10/2016

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED INS SUDLOWS LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022537010007

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

10/11/1510 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

23/10/1423 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR PHILIP ROY NIELD

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022537010006

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022537010005

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DUMMETT / 25/11/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN KENNETH HAY / 25/11/2013

View Document

25/11/1325 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COLLINS / 25/11/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HIRST / 25/11/2013

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

28/01/1328 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

02/11/122 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/02/122 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

30/11/1130 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY COLLINS / 01/04/2011

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/04/1127 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1127 April 2011 FORM 155 (6)A ACQUISTION OF SHARES

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/12/1023 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/1022 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED ANDREW DAVID HIRST

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY COLLINS / 14/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM DUMMETT / 14/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/10/9822 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 SHARES AGREEMENT OTC

View Document

23/05/9423 May 1994 £ NC 25000/50000 29/04/94

View Document

23/05/9423 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/94

View Document

03/05/943 May 1994 COMPANY NAME CHANGED INS (INSTALLATION) LIMITED CERTIFICATE ISSUED ON 03/05/94

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/11/929 November 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

09/10/929 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 NC INC ALREADY ADJUSTED 19/06/92

View Document

24/06/9224 June 1992 PRE-EMPTION RIGHTS 19/06/92

View Document

25/03/9225 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/03/9213 March 1992 EXEMPTION FROM APPOINTING AUDITORS 06/01/92

View Document

24/01/9224 January 1992 EXEMPTION FROM APPOINTING AUDITORS 17/01/92

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 CONVE 16/07/91

View Document

15/08/9115 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

15/08/9115 August 1991 NC INC ALREADY ADJUSTED 16/07/91

View Document

15/08/9115 August 1991 ADOPT MEM AND ARTS 16/07/91

View Document

15/08/9115 August 1991 VARYING SHARE RIGHTS AND NAMES 16/07/91

View Document

10/04/9110 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 COMPANY NAME CHANGED GOODGIANT LIMITED CERTIFICATE ISSUED ON 10/04/91

View Document

21/09/9021 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 EXEMPTION FROM APPOINTING AUDITORS 31/08/90

View Document

11/09/8911 September 1989 EXEMPTION FROM APPOINTING AUDITORS 310389

View Document

11/09/8911 September 1989 EXEMPTION FROM APPOINTING AUDITORS 310389

View Document

11/09/8911 September 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/09/8911 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 ALTER MEM AND ARTS 310889

View Document

11/09/8911 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/05/889 May 1988 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