Advanced company searchLink opens in new window

SUDDARDS DAVIES & ASSOCIATES LIMITED

Company number 02602801

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest/trf of shares 06/07/2012
  • RES12 ‐ Resolution of varying share rights or name
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