Advanced company searchLink opens in new window

S & U PLC

Company number 00342025

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)
11 Feb 2020 TM01 Termination of appointment of John Guy Thompson as a director on 10 February 2020
11 Jul 2019 AA Group of companies' accounts made up to 31 January 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
11 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 3598506 23/05/2019
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 28/06/2018
25 Jul 2018 AD01 Registered office address changed from 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE England to 2 Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT on 25 July 2018
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 08/01/2019.
01 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 May 2018 AA Group of companies' accounts made up to 31 January 2018
08 May 2018 CH01 Director's details changed for Mr John Guy Thompson on 1 May 2018
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 2,147,151.87
27 Jun 2017 TM01 Termination of appointment of Keith Ramsay Smith as a director on 18 May 2017
21 Jun 2017 AA Group of companies' accounts made up to 31 January 2017
09 Jun 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2016 AR01 Annual return made up to 28 June 2016 no member list
Statement of capital on 2016-06-28
  • GBP 2,143,568.5
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 2,143,568.5
06 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 701 of ca 2006 17/05/2016
  • RES10 ‐ Resolution of allotment of securities
23 May 2016 AA Group of companies' accounts made up to 31 January 2016
08 Apr 2016 AP01 Appointment of Mr Tarek Paul Khlat as a director on 21 March 2016
21 Aug 2015 AD01 Registered office address changed from Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ to 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE on 21 August 2015
04 Aug 2015 AP03 Appointment of Mr Christopher Hugh Redford as a secretary on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of Michael John Thompson as a director on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of Mike Mullins as a director on 4 August 2015
04 Aug 2015 TM02 Termination of appointment of Manjeet Kaur Bhogal as a secretary on 4 August 2015