SUMMERVILLE LIMITED

03936862
THE WHITE HOUSE STRATFORD ROAD MICKLETON GLOUCESTERSHIRE GL55 6SS

Documents

Documents
Date Category Description Pages
03 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
12 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 11 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 9 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 officers Appointment of director (Mr Colin Edward Hammond) 2 Buy now
02 Jun 2020 officers Termination of appointment of director (Avitec Electronics Ltd) 1 Buy now
15 Apr 2020 officers Termination of appointment of director (Colin Douglas Hammond) 1 Buy now
17 Mar 2020 accounts Annual Accounts 4 Buy now
14 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 4 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 4 Buy now
18 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 4 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
25 Mar 2016 annual-return Annual Return 4 Buy now
26 May 2015 accounts Annual Accounts 3 Buy now
28 Feb 2015 annual-return Annual Return 4 Buy now
17 Oct 2014 accounts Annual Accounts 3 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
24 Oct 2013 accounts Annual Accounts 3 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 officers Change of particulars for director (Mr David Andrew Hammond) 2 Buy now
17 Sep 2012 accounts Annual Accounts 3 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
18 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 accounts Annual Accounts 3 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
14 Mar 2011 officers Change of particulars for corporate director (Avitec Electronics Ltd) 2 Buy now
03 Nov 2010 officers Termination of appointment of secretary (Philip Adams) 2 Buy now
07 Jul 2010 accounts Annual Accounts 4 Buy now
17 Mar 2010 annual-return Annual Return 14 Buy now
13 Nov 2009 accounts Annual Accounts 4 Buy now
07 Jun 2009 annual-return Return made up to 28/02/09; full list of members 8 Buy now
07 Jun 2009 officers Director's change of particulars / david hammond / 01/05/2009 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 1 swingate road farnham surrey GU9 8JJ 1 Buy now
15 Jan 2009 accounts Annual Accounts 4 Buy now
01 Apr 2008 annual-return Return made up to 28/02/08; no change of members 7 Buy now
25 Jan 2008 accounts Annual Accounts 4 Buy now
21 Mar 2007 annual-return Return made up to 28/02/07; full list of members 7 Buy now
02 Feb 2007 accounts Annual Accounts 4 Buy now
23 Jun 2006 officers New director appointed 2 Buy now
24 Mar 2006 annual-return Return made up to 28/02/06; full list of members 7 Buy now
25 Oct 2005 accounts Annual Accounts 4 Buy now
11 Mar 2005 annual-return Return made up to 28/02/05; full list of members 7 Buy now
27 Jan 2005 accounts Annual Accounts 4 Buy now
16 Mar 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
02 Oct 2003 accounts Annual Accounts 4 Buy now
28 Mar 2003 annual-return Return made up to 28/02/03; full list of members 7 Buy now
22 Jan 2003 accounts Annual Accounts 4 Buy now
27 Mar 2002 annual-return Return made up to 28/02/02; full list of members 6 Buy now
28 Dec 2001 accounts Annual Accounts 6 Buy now
26 Nov 2001 address Registered office changed on 26/11/01 from: the white house stratford road, mickleton chipping campden gloucestershire GL55 6SS 1 Buy now
10 Apr 2001 annual-return Return made up to 28/02/01; full list of members 6 Buy now
11 Dec 2000 address Registered office changed on 11/12/00 from: leofric house oxford road, ryton on dunsmore coventry west midlands CV8 3ED 1 Buy now
22 Nov 2000 officers New secretary appointed 2 Buy now
22 Nov 2000 officers New director appointed 2 Buy now
22 Nov 2000 officers Secretary resigned 1 Buy now
20 Nov 2000 officers Secretary resigned 1 Buy now
20 Nov 2000 officers Director resigned 1 Buy now
24 Mar 2000 resolution Resolution 1 Buy now
24 Mar 2000 capital £ nc 1000/100000 09/03/00 1 Buy now
24 Mar 2000 officers New secretary appointed 2 Buy now
24 Mar 2000 officers New director appointed 2 Buy now
24 Mar 2000 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
24 Mar 2000 address Registered office changed on 24/03/00 from: suite 24853 new bond street london W1Y 9DD 1 Buy now
29 Feb 2000 incorporation Incorporation Company 16 Buy now