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)
16 Jul 2015 AR01 Annual return made up to 28 June 2015 no member list
Statement of capital on 2015-07-16
  • GBP 2,134,803.875
22 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 June 2014
09 Jun 2015 AA Group of companies' accounts made up to 31 January 2015
05 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
29 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 23/05/2014
24 Feb 2015 AP01 Appointment of Mr Graham Martin Pedersen as a director on 18 February 2015
30 Dec 2014 TM01 Termination of appointment of Katherine Christina Mary Innes Ker as a director on 27 October 2014
14 Oct 2014 CH01 Director's details changed for Mr Michael John Thompson on 14 October 2014
07 Jul 2014 AA Group of companies' accounts made up to 31 January 2014
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 2,120,589.64325
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2015
03 Jul 2014 CH01 Director's details changed for Mr Michael John Thompson on 3 July 2014
03 Jul 2014 CH01 Director's details changed for Mr Mike Mullins on 14 January 2014
02 Jul 2014 AR01 Annual return made up to 28 June 2014 no member list
Statement of capital on 2014-07-02
  • GBP 2,120,591.75

Statement of capital on 2014-07-02
  • GBP 2,120,591.75
30 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 May 2014 AP03 Appointment of Mrs Manjeet Kaur Bhogal as a secretary
06 May 2014 TM02 Termination of appointment of Christopher Redford as a secretary
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 2,126,466.75
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 2,120,591.75
08 Jul 2013 AR01 Annual return made up to 28 June 2013 no member list
05 Jul 2013 AP01 Appointment of Ms Katherine Christina Mary Innes Ker as a director
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,120,691.25
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,120,029.25
18 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors report together with auditors report accepted/directors reapponited/the exceptional award/political donations/political expendiuture 24/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 May 2013 AA Group of companies' accounts made up to 31 January 2013
08 Feb 2013 SH03 Purchase of own shares.