SUNDORNE PRODUCTS (WELSH POOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID HUGHES / 15/01/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DRUCILLA CLARE HUGHES / 15/01/2015

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O MR ROGER HUGHES 21 THEATRE ROYAL 15 SHOPLATCH SHREWSBURY SHROPSHIRE SY1 1HR

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA DRUCILLA CLARE HUGHES / 02/10/2011

View Document

04/10/114 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DRUCILLA CLARE HUGHES / 02/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID HUGHES / 02/10/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM CASTELL Y GWYNT LLANDYSSIL MONTGOMERY POWYS SY15 6HR

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DRUCILLA CLARE HUGHES / 23/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID HUGHES / 23/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: LLANERCHYDOL HALL WELSHPOOL POWYS SY21 9PQ

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/95

View Document

20/02/9620 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: SPAR FOODLINER CHURCH STREET WELSHPOOL POWYS SY21 7DQ

View Document

20/09/9520 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 25/04/92

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 27/04/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 22/09/90; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/89

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 22/08/87; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 RETURN MADE UP TO 22/08/85; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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