SUNCROP PRODUCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

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

View Accounts

27/08/2427 August 2024 Director's details changed for Mr David Russell Lynch on 2024-08-05

View Document

27/08/2427 August 2024 Change of details for Mr David Russell Lynch as a person with significant control on 2024-08-05

View Document

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Appointment of Mr Richard Spenser Hall as a director on 2024-03-14

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

17/11/2217 November 2022 Termination of appointment of Veryan Bliss as a director on 2022-11-17

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Director's details changed for Mr Adam John Woodcock on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

03/06/203 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RUSSELL LYNCH / 01/01/2019

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LYNCH

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032557980008

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032557980007

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032557980006

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

16/05/1516 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

02/10/142 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERYAN BLISS / 01/01/2014

View Document

03/07/143 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY VALERIE DUKE

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MRS JACQUELINE MARIA WHATLEY

View Document

29/10/1329 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/11/126 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERYAN BLISS / 27/09/2010

View Document

07/10/107 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 £ IC 125/100 08/08/00 £ SR 25@1=25

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 £ IC 150/125 01/02/00 £ SR 25@1=25

View Document

02/11/992 November 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/08/986 August 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: CLIFTON HOUSE 2 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 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