Download leads from Nexok and grow your business. Find out more

Sudbrooke Broilers Limited

Documents

Total Documents188
Total Pages862

Filing History

29 February 2024Change of details for Mr Nigel Wilkinson as a person with significant control on 12 February 2024
28 February 2024Termination of appointment of Nigel Wilkinson as a director on 12 February 2024
28 February 2024Termination of appointment of Nigel Wilkinson as a secretary on 12 February 2024
4 January 2024Unaudited abridged accounts made up to 29 May 2023
2 January 2024Satisfaction of charge 18 in full
14 March 2023Confirmation statement made on 7 March 2023 with no updates
16 November 2022Unaudited abridged accounts made up to 29 May 2022
9 March 2022Confirmation statement made on 7 March 2022 with updates
7 March 2022Unaudited abridged accounts made up to 29 May 2021
19 April 2021Unaudited abridged accounts made up to 29 May 2020
1 April 2021Confirmation statement made on 7 March 2021 with no updates
17 March 2020Confirmation statement made on 7 March 2020 with no updates
25 February 2020Unaudited abridged accounts made up to 29 May 2019
31 May 2019Satisfaction of charge 20 in full
7 March 2019Confirmation statement made on 7 March 2019 with updates
26 February 2019Unaudited abridged accounts made up to 29 May 2018
3 April 2018Secretary's details changed for Nigel Wilkinson on 10 March 2018
3 April 2018Director's details changed for Mr Nigel Wilkinson on 10 March 2017
3 April 2018Change of details for Mr Nigel Wilkinson as a person with significant control on 10 March 2018
3 April 2018Change of details for Mrs Hazel Wilkinson as a person with significant control on 10 March 2018
3 April 2018Registered office address changed from Sandswood West Drive Sudbrooke Lincoln LN2 2QT to Sandswood West Drive Sudbrooke Lincoln LN2 2QZ on 3 April 2018
3 April 2018Confirmation statement made on 21 March 2018 with no updates
3 April 2018Director's details changed for Hazel Wilkinson on 10 March 2018
26 February 2018Unaudited abridged accounts made up to 29 May 2017
28 March 2017Confirmation statement made on 21 March 2017 with updates
28 March 2017Confirmation statement made on 21 March 2017 with updates
27 February 2017Total exemption small company accounts made up to 29 May 2016
27 February 2017Total exemption small company accounts made up to 29 May 2016
23 May 2016Total exemption small company accounts made up to 29 May 2015
23 May 2016Total exemption small company accounts made up to 29 May 2015
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 900
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 900
24 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015
24 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 900
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 900
25 February 2015Total exemption small company accounts made up to 30 May 2014
25 February 2015Total exemption small company accounts made up to 30 May 2014
18 June 2014Total exemption small company accounts made up to 30 May 2013
18 June 2014Total exemption small company accounts made up to 30 May 2013
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 900
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 900
18 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013
18 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013
15 April 2013Director's details changed for Hazel Wilkinson on 1 March 2013
15 April 2013Registered office address changed from Sandswood West Drive Sudbrooke Lincolnshire LN2 2QT United Kingdom on 15 April 2013
15 April 2013Director's details changed for Hazel Wilkinson on 1 March 2013
15 April 2013Secretary's details changed for Nigel Wilkinson on 1 March 2013
15 April 2013Director's details changed for Nigel Wilkinson on 1 March 2013
15 April 2013Secretary's details changed for Nigel Wilkinson on 1 March 2013
15 April 2013Director's details changed for Nigel Wilkinson on 1 March 2013
15 April 2013Registered office address changed from Sandswood West Drive Sudbrooke Lincolnshire LN2 2QT United Kingdom on 15 April 2013
15 April 2013Secretary's details changed for Nigel Wilkinson on 1 March 2013
15 April 2013Director's details changed for Hazel Wilkinson on 1 March 2013
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
15 April 2013Director's details changed for Nigel Wilkinson on 1 March 2013
4 March 2013Total exemption small company accounts made up to 31 May 2012
4 March 2013Total exemption small company accounts made up to 31 May 2012
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
4 July 2012Annual return made up to 21 March 2012 with a full list of shareholders
4 July 2012Annual return made up to 21 March 2012 with a full list of shareholders
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
27 April 2012Registered office address changed from Abbey Farm Low Barlings Langworth Lincoln Lincs LN3 5DG on 27 April 2012
27 April 2012Registered office address changed from Abbey Farm Low Barlings Langworth Lincoln Lincs LN3 5DG on 27 April 2012
2 March 2012Total exemption small company accounts made up to 31 May 2011
2 March 2012Total exemption small company accounts made up to 31 May 2011
15 February 2012Particulars of a mortgage or charge / charge no: 21
15 February 2012Particulars of a mortgage or charge / charge no: 21
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 June 2011Annual return made up to 21 March 2011 with a full list of shareholders
1 June 2011Annual return made up to 21 March 2011 with a full list of shareholders
1 March 2011Total exemption small company accounts made up to 31 May 2010
1 March 2011Total exemption small company accounts made up to 31 May 2010
13 January 2011Particulars of a mortgage or charge / charge no: 19
13 January 2011Particulars of a mortgage or charge / charge no: 19
13 January 2011Particulars of a mortgage or charge / charge no: 20
13 January 2011Particulars of a mortgage or charge / charge no: 20
1 September 2010Particulars of a mortgage or charge / charge no: 18
1 September 2010Particulars of a mortgage or charge / charge no: 18
16 June 2010Annual return made up to 21 March 2010 with a full list of shareholders
16 June 2010Director's details changed for Hazel Wilkinson on 21 March 2010
16 June 2010Director's details changed for Hazel Wilkinson on 21 March 2010
16 June 2010Director's details changed for Nigel Wilkinson on 21 March 2010
16 June 2010Director's details changed for Nigel Wilkinson on 21 March 2010
16 June 2010Annual return made up to 21 March 2010 with a full list of shareholders
11 January 2010Total exemption small company accounts made up to 31 May 2009
11 January 2010Total exemption small company accounts made up to 31 May 2009
30 April 2009Return made up to 21/03/09; full list of members
30 April 2009Return made up to 21/03/09; full list of members
21 January 2009Total exemption small company accounts made up to 31 May 2008
21 January 2009Total exemption small company accounts made up to 31 May 2008
14 August 2008Return made up to 21/03/08; full list of members
14 August 2008Return made up to 21/03/08; full list of members
15 February 2008Total exemption small company accounts made up to 31 May 2007
15 February 2008Total exemption small company accounts made up to 31 May 2007
4 February 2008Return made up to 21/03/07; full list of members
4 February 2008Return made up to 21/03/07; full list of members
11 May 2007Total exemption small company accounts made up to 31 May 2006
11 May 2007Total exemption small company accounts made up to 31 May 2006
26 July 2006Registered office changed on 26/07/06 from: hall farm sudbrooke lincoln lincolnshire LN2 2RE
26 July 2006Registered office changed on 26/07/06 from: hall farm sudbrooke lincoln lincolnshire LN2 2RE
17 May 2006Return made up to 21/03/06; full list of members
17 May 2006Return made up to 21/03/06; full list of members
31 March 2006Total exemption small company accounts made up to 31 May 2005
31 March 2006Total exemption small company accounts made up to 31 May 2005
17 June 2005Return made up to 21/03/05; full list of members
17 June 2005Return made up to 21/03/05; full list of members
1 April 2005Total exemption small company accounts made up to 31 May 2004
1 April 2005Total exemption small company accounts made up to 31 May 2004
30 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 January 2004Total exemption small company accounts made up to 31 May 2003
21 January 2004Total exemption small company accounts made up to 31 May 2003
16 May 2003Return made up to 21/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
16 May 2003Return made up to 21/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
11 April 2003Total exemption small company accounts made up to 31 May 2002
11 April 2003Total exemption small company accounts made up to 31 May 2002
12 June 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 June 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 October 2001Total exemption small company accounts made up to 31 May 2001
28 October 2001Total exemption small company accounts made up to 31 May 2001
2 October 2001Registered office changed on 02/10/01 from: 10 park close sudbrooke lincoln lincolnshire, LN2 2RE
2 October 2001Registered office changed on 02/10/01 from: 10 park close sudbrooke lincoln lincolnshire, LN2 2RE
3 July 2001Return made up to 21/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
3 July 2001Return made up to 21/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
15 January 2001Accounts for a small company made up to 31 May 2000
15 January 2001Accounts for a small company made up to 31 May 2000
5 July 2000Return made up to 21/03/00; full list of members
5 July 2000Return made up to 21/03/00; full list of members
29 March 2000Accounts for a small company made up to 31 May 1999
29 March 2000Accounts for a small company made up to 31 May 1999
26 March 1999Return made up to 21/03/99; no change of members
26 March 1999Return made up to 21/03/99; no change of members
22 February 1999Accounts for a small company made up to 31 May 1998
22 February 1999Accounts for a small company made up to 31 May 1998
22 May 1998Return made up to 21/03/98; full list of members
22 May 1998Return made up to 21/03/98; full list of members
17 January 1998Particulars of mortgage/charge
17 January 1998Particulars of mortgage/charge
18 December 1997Accounts for a small company made up to 31 May 1997
18 December 1997Accounts for a small company made up to 31 May 1997
30 July 1997Accounts for a small company made up to 31 May 1996
30 July 1997Accounts for a small company made up to 31 May 1996
17 June 1997Return made up to 21/03/97; no change of members
17 June 1997Return made up to 21/03/97; no change of members
13 August 1996Return made up to 21/03/96; no change of members
13 August 1996Return made up to 21/03/96; no change of members
29 December 1995Accounts for a small company made up to 31 May 1995
29 December 1995Accounts for a small company made up to 31 May 1995
7 September 1995Return made up to 21/03/95; full list of members
7 September 1995Return made up to 21/03/95; full list of members
7 September 1995Particulars of mortgage/charge
7 September 1995Particulars of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed