SJ SUTTON PLASTERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-08-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-08-31 |
09/02/249 February 2024 | Register inspection address has been changed from C/O Amies & Co 205 High Street Brownhills Walsall West Midlands WS8 6HE England to Stable 1 Walsall Road Springhill Lichfield WS14 0BX |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with updates |
24/11/2324 November 2023 | Cessation of Ashley Sutton as a person with significant control on 2023-09-01 |
08/11/238 November 2023 | Termination of appointment of Ashley Sutton as a secretary on 2023-10-01 |
02/11/232 November 2023 | Termination of appointment of Ashley Sutton as a director on 2023-09-01 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-08-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-08-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
07/10/217 October 2021 | Previous accounting period shortened from 2022-02-28 to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/06/2115 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
22/10/2022 October 2020 | 29/02/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES |
18/09/2018 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM IAN NEWTON |
07/09/207 September 2020 | 07/09/20 STATEMENT OF CAPITAL GBP 300 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
21/08/1821 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
12/10/1712 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/06/161 June 2016 | DIRECTOR APPOINTED MR WILLIAM IAN NEWTON |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/08/1322 August 2013 | DIRECTOR APPOINTED MR ASHLEY SUTTON |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
14/09/1114 September 2011 | 28/02/11 TOTAL EXEMPTION FULL |
25/02/1125 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | SAIL ADDRESS CREATED |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SUTTON / 05/02/2010 |
02/03/102 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/03/102 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | APPOINTMENT TERMINATED SECRETARY KAY SUTTON |
18/08/0818 August 2008 | SECRETARY APPOINTED MR ASHLEY SUTTON |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/03/061 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | DIRECTOR RESIGNED |
18/03/0318 March 2003 | SECRETARY RESIGNED |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
12/03/0312 March 2003 | NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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