Advanced company searchLink opens in new window

SUMMERS & SUMMERS LIMITED

Company number 06222149

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)
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
19 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
12 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
28 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
13 Dec 2017 AD01 Registered office address changed from Park Farmhouse Washaway Bodmin Cornwall PL30 3AG England to Bryndon House 5/7 Berry Road Newquay TR7 1AD on 13 December 2017
12 Dec 2017 AA Micro company accounts made up to 30 April 2017
17 Oct 2017 AD01 Registered office address changed from Pencrest, St Kew Highway Bodmin Cornwall PL30 3DN to Park Farmhouse Washaway Bodmin Cornwall PL30 3AG on 17 October 2017
16 Oct 2017 PSC04 Change of details for Mrs Tracy Ann Summers as a person with significant control on 16 October 2017
16 Oct 2017 PSC04 Change of details for Mr Paul David Christopher Summers as a person with significant control on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Paul David Christopher Summers on 16 October 2017
16 Oct 2017 CH03 Secretary's details changed for Mrs Tracy Ann Summers on 16 October 2017
17 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2