SUFFOLK CONTRACTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

14/04/2414 April 2024 Appointment of Mr Danny Dowdall as a director on 2024-04-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/06/208 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE DOWDALL

View Document

02/06/202 June 2020 CESSATION OF ROSS JAMES LAYTON AS A PSC

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS LAYTON

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ROSS JAMES LAYTON

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS LAYTON

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 9 MEADOW CRESCENT PURDIS FARM IPSWICH IP3 8GD UNITED KINGDOM

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANNY DOWDALL

View Document

28/08/1928 August 2019 CESSATION OF DANNY DOWDALL AS A PSC

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR DANNY DOWDALL

View Document

19/08/1919 August 2019 CESSATION OF TRACEY JANE WRIGHT AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS LAYTON

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY WRIGHT

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MRS CLAIRE DOWDALL

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY DOWDALL

View Document

19/08/1919 August 2019 CESSATION OF ROSS JAMES LAYTON AS A PSC

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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