SUN HILL SURVEYING & ENGINEERING LIMITED
Company number 04533414
- Company Overview for SUN HILL SURVEYING & ENGINEERING LIMITED (04533414)
- Filing history for SUN HILL SURVEYING & ENGINEERING LIMITED (04533414)
- People for SUN HILL SURVEYING & ENGINEERING LIMITED (04533414)
- Charges for SUN HILL SURVEYING & ENGINEERING LIMITED (04533414)
- More for SUN HILL SURVEYING & ENGINEERING LIMITED (04533414)
| 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) |
|---|---|---|---|
| 08 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
| 22 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
| 26 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
| 15 Sep 2017 | PSC04 | Change of details for Mr Peter David Coffield as a person with significant control on 13 September 2016 | |
| 15 Sep 2017 | PSC04 | Change of details for Mrs Julie Coffield as a person with significant control on 13 September 2016 | |
| 16 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
| 28 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
| 10 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 16 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
| 27 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
| 19 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
| 19 Sep 2014 | CH01 | Director's details changed for Peter David Coffield on 11 September 2014 | |
| 10 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
| 30 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
| 22 Jul 2013 | TM02 | Termination of appointment of William Reavell as a secretary | |
| 02 Jul 2013 | TM01 | Termination of appointment of William Reavell as a director | |
| 02 Jul 2013 | AP01 | Appointment of Mrs Julie Coffield as a director | |
| 14 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
| 03 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
| 27 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
| 26 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
| 14 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
| 24 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
| 24 Sep 2010 | CH01 | Director's details changed for Peter David Coffield on 11 September 2010 | |
| 24 Sep 2010 | CH03 | Secretary's details changed for William Russell Reavell on 11 September 2010 |