SUNNYHURST FABRICS LIMITED
Status | ACTIVE |
Company No. | 00645403 |
Category | Private Limited Company |
Incorporated | 23 Dec 1959 |
Age | 64 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SUNNYHURST FABRICS LIMITED is an active private limited company with number 00645403. It was incorporated 64 years, 5 months, 12 days ago, on 23 December 1959. The company address is Chestnut Grove Farm, Chestnut Grove Farm,, North Yorkshire, HG3 2QS.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts amended with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AAMD
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 15 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Statement of companys objects
Date: 16 Sep 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 16 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Sep 2019
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 27 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-27
Psc name: Mr Richard James Spencer
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 27 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Erica Cathreen Spencer
Notification date: 2019-08-27
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Erica Cathreen Spencer
Appointment date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / erica spencer / 10/12/2008
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Dec 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/05; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 12/01/06 from: chestnut grove farm thornthwaite harrogate north yorkshire HG3 2QS
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type full
Date: 24 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 15 May 2001
Category: Address
Type: 287
Description: Registered office changed on 15/05/01 from: albert house 3 monk bridge road leeds west yorkshire LS6 4DX
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Legacy
Date: 18 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 18/06/99 from: prospect mill main street wilsden bradford west yorkshire BD15 0JR
Documents
Accounts with accounts type full
Date: 26 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; full list of members
Documents
Legacy
Date: 18 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 18/09/98 from: albert house 3 monkbridge road headingley leeds west yorkshire LS6 4DX
Documents
Accounts with accounts type full
Date: 03 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/97; no change of members
Documents
Accounts with accounts type full
Date: 04 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/95; no change of members
Documents
Legacy
Date: 04 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 04/01/96 from: moor road works moor road headingley leeds LS6 4BH
Documents
Accounts with accounts type small
Date: 28 Mar 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/94; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 05 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/93; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/92; no change of members
Documents
Accounts with accounts type small
Date: 26 Mar 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Accounts with accounts type full
Date: 20 Jan 1992
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 18/12/91; no change of members
Documents
Legacy
Date: 15 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 28/12/90; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 09 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/12/89; full list of members
Documents
Accounts with accounts type full
Date: 24 May 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 12 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/12/88; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 1988
Action Date: 31 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-31
Documents
Some Companies
CJS HEATING & AIR CONDITIONING SERVICES LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 08344960 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BURNS STATUE SQUARE,AYR,KA7 1SU
Number: | SC222335 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 UNION ROAD,LONDON,SW4 6JP
Number: | 08595022 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURE PROTECTION LONDON LIMITED
1 A AVENUE INDUSTRIAL ESTATE,ROMFORD,RM3 0BY
Number: | 09786584 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURGE ELECTRICAL CONTRACTORS LTD
43 TANFIELD AVENUE,LONDON,NW2 7SA
Number: | 10466557 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FELLOWES AND WALKERS (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED
9 - 11 VICTORIA STREET,ST ALBANS,AL1 3UB
Number: | 07883693 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |