About

Registered Number: 04822625
Date of Incorporation: 06/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 111-113 High Street, Evesham, Worcestershire, WR11 4XP

 

Sudeley Homes (West) Ltd was founded on 06 July 2003, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Pope, Anthony David, Williams, Lynda Sarah Jean, Dziczkaniece, Joe, Scimeca, Franco in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, Anthony David 12 September 2003 - 1
WILLIAMS, Lynda Sarah Jean 02 July 2010 - 1
DZICZKANIECE, Joe 12 September 2003 09 June 2006 1
SCIMECA, Franco 10 October 2003 25 August 2010 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 15 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 July 2017
CH01 - Change of particulars for director 16 June 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
SH03 - Return of purchase of own shares 29 June 2011
AA - Annual Accounts 26 January 2011
TM02 - Termination of appointment of secretary 17 September 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
TM01 - Termination of appointment of director 29 July 2010
RESOLUTIONS - N/A 09 July 2010
RESOLUTIONS - N/A 09 July 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 28 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
395 - Particulars of a mortgage or charge 19 October 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 26 July 2004
225 - Change of Accounting Reference Date 05 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
CERTNM - Change of name certificate 15 September 2003
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.