SUDDARDS DAVIES & ASSOCIATES LIMITED
Company number 02602801
- Company Overview for SUDDARDS DAVIES & ASSOCIATES LIMITED (02602801)
- Filing history for SUDDARDS DAVIES & ASSOCIATES LIMITED (02602801)
- People for SUDDARDS DAVIES & ASSOCIATES LIMITED (02602801)
- More for SUDDARDS DAVIES & ASSOCIATES LIMITED (02602801)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2015 | AUD | Auditor's resignation | |
08 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
16 Dec 2014 | TM01 | Termination of appointment of William Terrence Geelan as a director on 16 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Michael Peter Rea as a director on 15 December 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of David Bruce as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for William Terrence Geelan on 6 July 2012 | |
08 Apr 2013 | AD04 | Register(s) moved to registered office address | |
26 Mar 2013 | AA01 | Previous accounting period shortened from 5 July 2013 to 31 December 2012 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 5 July 2012 | |
05 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 5 July 2012 | |
27 Nov 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
17 Aug 2012 | AP01 | Appointment of Mr David James Bruce as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Graham Barr as a director | |
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | AP01 | Appointment of Mr Scott Egan as a director | |
17 Jul 2012 | AP03 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary | |
17 Jul 2012 | AP01 | Appointment of Mr Graham Maxwell Barr as a director | |
17 Jul 2012 | TM02 | Termination of appointment of Julie Geelan as a secretary | |
17 Jul 2012 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 17 July 2012 |