J. SUTTLE TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

27/06/2327 June 2023 Termination of appointment of Michael Robert James as a director on 2023-06-17

View Document

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

View Accounts

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

22/09/2222 September 2022 Change of details for Mr Christopher John Suttle as a person with significant control on 2021-09-30

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

18/02/2218 February 2022 Cessation of Roger Alan Funnell as a person with significant control on 2021-09-30

View Document

19/01/2219 January 2022 Purchase of own shares.

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Termination of appointment of Roger Alan Funnell as a director on 2021-09-30

View Document

01/11/211 November 2021 Appointment of Mr David Robert Penney as a director on 2021-11-01

View Document

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

View Accounts

24/02/1524 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ANN SUTTLE / 23/02/2015

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SUTTLE

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MRS SANDRA ANN SUTTLE

View Document

08/02/128 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR SIMON CLABBURN

View Document

21/03/1121 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

19/04/1019 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN FUNNELL / 07/04/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FUNNELL / 30/06/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/085 April 2008 ALLOT 5 BONUS SUTT/FUNN 10 ALLOT MR PAINE 18/03/2008

View Document

05/04/085 April 2008 GBP IC 150100/100 18/03/08 GBP SR 150000@1=150000

View Document

19/12/0719 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/0719 December 2007 � IC 300080/150080 14/11/07 � SR 150000@1=150000

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 � IC 300120/300080 30/03/07 � SR 40@1=40

View Document

11/04/0711 April 2007 NC INC ALREADY ADJUSTED 20/03/07

View Document

11/04/0711 April 2007 NC INC ALREADY ADJUSTED 20/03/07

View Document

11/04/0711 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0711 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0711 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/075 April 2007 � NC 1000/301000 20/03

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: G OFFICE CHANGED 14/11/96 KINGSTON ROAD LANGTON MATRAVERS SWANAGE DORSET BH19 3JP

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/04/9415 April 1994 � NC 100/1000 21/03/94

View Document

15/04/9415 April 1994 NC INC ALREADY ADJUSTED 21/03/94

View Document

15/04/9415 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9415 April 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/03/9426 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/05/938 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93 FROM: G OFFICE CHANGED 08/04/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 COMPANY NAME CHANGED BROOKWORLD LIMITED CERTIFICATE ISSUED ON 05/04/93

View Document

26/02/9326 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information