Advanced company searchLink opens in new window

J SYKES & SONS LIMITED

Company number 03493537

Filter by category

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)
22 May 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
17 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
06 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jun 2010 CH01 Director's details changed for Mr Matthew James Sykes on 31 January 2010
25 Jun 2010 CH01 Director's details changed for Mr Matthew James Sykes on 31 January 2010
25 Jun 2010 CH01 Director's details changed for David Sykes on 31 January 2010
26 May 2010 CH01 Director's details changed for Mr Martin Sykes on 29 April 2010
29 Apr 2010 CH03 Secretary's details changed for Mrs Patricia Rosemary Sykes on 29 April 2010
22 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for David Sykes on 22 January 2010
14 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Dec 2009 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
16 Nov 2009 CH01 Director's details changed for Matthew James Sykes on 23 October 2009
23 Jun 2009 CERTNM Company name changed j sykes & sons (fish merchants) LIMITED\certificate issued on 26/06/09
14 Apr 2009 AA Accounts for a small company made up to 31 December 2008
13 Feb 2009 363a Return made up to 19/12/08; full list of members