MARK SUTTON BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064103590001

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

21/07/1821 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM SUTTON

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/15

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SUTTON / 25/03/2016

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE SUTTON / 25/03/2016

View Document

25/03/1625 March 2016 REGISTERED OFFICE CHANGED ON 25/03/2016 FROM 5, OXFORD CLOSE NUNEATON WARWICKSHIRE CV11 6HG

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 26/10/14 NO CHANGES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 26/10/13 NO CHANGES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 26/10/12 NO CHANGES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

28/12/1128 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON

View Document

11/11/1111 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

07/04/117 April 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER DAWSON / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM SUTTON / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED WILLIAM ALEXANDER DAWSON LOGGED FORM

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED WILLIAM ALEXANDER DAWSON

View Document

26/10/0726 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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