A.E. SUTTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Current accounting period shortened from 2026-03-31 to 2025-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Registration of charge 007122210009, created on 2024-11-28

View Document

07/06/247 June 2024 Termination of appointment of Simon John Sutton as a director on 2024-05-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Appointment of Mr Peter Duncan Atkinson as a director on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Geoffrey Kenneth Potter as a secretary on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Amanda Jayne Sutton as a director on 2023-03-03

View Document

06/03/236 March 2023 Cessation of Simon John Sutton as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Notification of Macfarlane Group Uk Limited as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Appointment of Mr Ivor Gray as a director on 2023-03-03

View Document

06/03/236 March 2023 Appointment of Mr James Macdonald as a director on 2023-03-03

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

17/01/2317 January 2023 Change of details for Mr Simon John Sutton as a person with significant control on 2022-12-23

View Document

04/01/234 January 2023 Cessation of John Trevor Sutton as a person with significant control on 2022-12-23

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

07/10/217 October 2021 Termination of appointment of John Trevor Sutton as a director on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/10/1926 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM MARKET HOUSE 12A CROSS ROAD TADWORTH SURREY KT20 5SR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH LITTLE / 24/10/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SUTTON / 24/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SUTTON / 24/10/2014

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY KENNETH POTTER / 24/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH LITTLE / 24/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE SUTTON / 24/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE SUTTON / 31/01/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SUTTON / 31/01/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/06/1227 June 2012 06/04/12 STATEMENT OF CAPITAL GBP 42972

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 42121.980544

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED AMANDA JAYNE SUTTON

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 41682

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SUTTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SUTTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH LITTLE / 04/11/2009

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM MARKET HOUSE 12A CROSS ROAD TADWORTH SURREY KT20 5SR

View Document

04/11/084 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ISS OF SHARES 31/03/00

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 25/10/98; CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

02/09/952 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/952 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/952 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/952 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/11/933 November 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/10/9325 October 1993 SECRETARY RESIGNED

View Document

16/06/9316 June 1993 NEW SECRETARY APPOINTED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 AUDITOR'S RESIGNATION

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/10/9130 October 1991 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

14/11/8614 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company