Sunrise Bag Co. Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £681,082 | -0.33% |
Employees | £6 | 0% |
Total assets | £196,319 | -5.38% |
SUNRISE PROPERTIES (WOLVERHAMPTON) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06303236 |
Record last updated |
Tuesday, February 13, 2018 11:32:16 PM UTC |
Official Address |
Sunrise House Marston Road Blakenhall Wolverhampton West Midlands Wv24nj
|
Locality |
Blakenhall |
Region |
England |
Postal Code |
WV24NJ
|
Sector |
wholesale, textile |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 6, 2017 |
Confirmation statement made , with updates
|  |
Financials |
May 26, 2017 |
Annual accounts
|  |
Registry |
Aug 1, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Jul 1, 2016 |
Four appointments: 4 men
|  |
Financials |
Apr 26, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Registry |
Aug 5, 2015 |
Annual return
|  |
Financials |
Apr 10, 2015 |
Annual accounts
|  |
Registry |
Oct 23, 2014 |
Registration of a charge / charge code
|  |
Registry |
Aug 27, 2014 |
Registration of a charge / charge code 7910900...
|  |
Registry |
Jul 24, 2014 |
Annual return
|  |
Financials |
Apr 29, 2014 |
Annual accounts
|  |
Registry |
Aug 6, 2013 |
Annual return
|  |
Financials |
Apr 10, 2013 |
Annual accounts
|  |
Registry |
Sep 20, 2012 |
Annual return
|  |
Registry |
Sep 20, 2012 |
Change of particulars for director
|  |
Registry |
Sep 20, 2012 |
Change of particulars for director 2589276...
|  |
Financials |
Apr 18, 2012 |
Annual accounts
|  |
Registry |
Mar 23, 2012 |
Mortgage
|  |
Registry |
Aug 10, 2011 |
Mortgage 8295930...
|  |
Registry |
Aug 8, 2011 |
Annual return
|  |
Financials |
Apr 4, 2011 |
Annual accounts
|  |
Registry |
Aug 4, 2010 |
Annual return
|  |
Registry |
Jul 20, 2010 |
Mortgage
|  |
Registry |
Mar 30, 2010 |
Return of allotment of shares
|  |
Financials |
Mar 30, 2010 |
Annual accounts
|  |
Registry |
Oct 5, 2009 |
Annual return
|  |
Financials |
Apr 4, 2009 |
Annual accounts
|  |
Registry |
Apr 4, 2009 |
Accounts
|  |
Registry |
Oct 14, 2008 |
Annual return
|  |
Registry |
Oct 14, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 7, 2008 |
Change in situation or address of registered office
|  |
Registry |
Aug 20, 2007 |
Company name change
|  |
Registry |
Jul 5, 2007 |
Six appointments: a woman and 5 men
|  |
Registry |
Jul 5, 2007 |
Appointment of a person
|  |
Registry |
Jul 5, 2007 |
Appointment of a person 1766945...
|  |
Registry |
Jul 5, 2007 |
Appointment of a person
|  |
Registry |
Jul 5, 2007 |
Appointment of a person 1801048...
|  |
Registry |
Jul 5, 2007 |
Appointment of a person
|  |
Registry |
Jul 5, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jul 5, 2007 |
Resignation of a person
|  |
Registry |
Jul 5, 2007 |
Resignation of a person 1766345...
|  |
Registry |
Mar 1, 2004 |
Two appointments: 2 men
|  |
Registry |
Aug 7, 1998 |
Appointment of a man as Secretary
|  |
Registry |
Apr 10, 1995 |
Appointment of a man as Manager and Director
|  |
Registry |
Apr 14, 1993 |
Appointment of a man as Director and Manager
|  |