- Company Overview for SUMMERS & SUMMERS LIMITED (06222149)
- Filing history for SUMMERS & SUMMERS LIMITED (06222149)
- People for SUMMERS & SUMMERS LIMITED (06222149)
- Charges for SUMMERS & SUMMERS LIMITED (06222149)
- More for SUMMERS & SUMMERS LIMITED (06222149)
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
|
|
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
|