SUNNYCROFT (LLANDRINDOD WELLS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Appointment of Mr Philip James Davies as a director on 2025-03-20

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

03/10/233 October 2023 Termination of appointment of Belinda Langridge as a director on 2023-09-18

View Document

03/10/233 October 2023 Termination of appointment of Andrew Langridge as a secretary on 2023-09-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Termination of appointment of Andrew Langridge as a secretary on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of Mr Andrew Langridge as a secretary on 2022-05-12

View Document

25/04/2225 April 2022 Termination of appointment of Sean Isaac Rothman as a director on 2022-04-23

View Document

25/04/2225 April 2022 Appointment of Mr Andrew Langridge as a director on 2022-04-23

View Document

25/04/2225 April 2022 Termination of appointment of Graham Stanley Mobberley as a secretary on 2022-04-23

View Document

25/04/2225 April 2022 Termination of appointment of Nicholas Martin Simmons as a director on 2022-04-23

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

07/12/197 December 2019 DIRECTOR APPOINTED MR NICHOLAS MARTIN SIMMONS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/12/1520 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

13/10/1313 October 2013 SECRETARY APPOINTED MR GRAHAM STANLEY MOBBERLEY

View Document

13/10/1313 October 2013 APPOINTMENT TERMINATED, DIRECTOR JO CARYL

View Document

13/10/1313 October 2013 APPOINTMENT TERMINATED, SECRETARY JO CARYL

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM FLAT 12 SUNNYCROFT SPA RD EAST LLANDRINDOD WELLS POWYS LD1 5ES

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JO CARYL / 23/09/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN STOCK

View Document

06/01/126 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

07/08/107 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JO CARYL / 07/08/2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VARLEY / 07/08/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM FAYRE OAKS CEFNLLYS LANE LLANDRINDOD WELLS POWYS LD1 5LE

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY ROY MARGRAVE-JONES

View Document

02/08/102 August 2010 SECRETARY APPOINTED MS JO CARYL

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ISAAC ROTHMAN / 10/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MOBBERLEY / 10/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN STOCK / 29/10/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN PARTON

View Document

10/02/0910 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JO CARYL LOGGED FORM

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED SEAN ISAAC ROTHMAN

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: TEMPLE CHAMBERS SOUTH CRESCENT LLANDRINDOD WELLS POWYS.LD1 5DH

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: ADEN CHAMBERS SOUTH CRESCENT LLANDRIDNOD WELLS POWYS LD1 5DU

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/939 March 1993 ALTER MEM AND ARTS 23/02/93

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 NC INC ALREADY ADJUSTED 17/12/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/12/897 December 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

07/12/897 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: OLD BANK CHAMBERS MARKET SQUARE PONTYPRIDD MID GLAMORGAN CF37 2SU

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

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