SUTTON BARNARD LIMITED

Company Documents

DateDescription
06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MATSON

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR WILLIAM LINDSAY MCGOWAN

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR HESSETT

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
BIRCHIN COURT 3RD FLOOR
20 BIRCHIN LANE
LONDON
EC3V 9DU

View Document

12/09/1312 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 AUDITOR'S RESIGNATION

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

05/12/125 December 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR HAZEL MCINTYRE

View Document

13/08/1213 August 2012 AUDITOR'S RESIGNATION

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/10/1120 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

25/10/1025 October 2010 06/08/10 NO CHANGES

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 09/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 10/11/2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FLOOR 2 HOLLAND HOUSE 4 BURY STREET LONDON EC34 5AW

View Document

17/09/0917 September 2009 RETURN MADE UP TO 06/08/09; NO CHANGE OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATSON / 26/09/2008

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: GISTERED OFFICE CHANGED ON 06/02/2009 FROM BELL HOUSE MOSS LANE GODALMING SURREY GU7 1EF

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED PAUL DOMINIC MATSON

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BALDWIN

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER BARNARD

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ALLISON BARNARD

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED CHRISTOPHER GILES

View Document

18/04/0818 April 2008 SECRETARY APPOINTED ALASTAIR GEORGE HESSETT

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED HAZEL JANE MCINTYRE

View Document

04/10/074 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 � SR 201@1 28/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: G OFFICE CHANGED 24/07/01 SAINT JAMES HOUSE GROSVENOR ROAD TWICKENHAM MIDDLESEX TW1 4AJ

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: G OFFICE CHANGED 30/05/01 ASHLEY HOUSE 18/20 GEORGE STREET RICHMOND SURREY TW9 1PR

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

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

14/09/9414 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: G OFFICE CHANGED 23/08/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 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