SUTTONS SEEDS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Accounts for a small company made up to 2024-08-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/04/2411 April 2024 Register(s) moved to registered office address Thompson & Morgan Poplar Lane Copdock Ipswich IP8 3BU

View Document

17/02/2417 February 2024 Accounts for a small company made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-08-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-08-31

View Document

06/01/226 January 2022 Register(s) moved to registered inspection location 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG

View Document

06/01/226 January 2022 Register inspection address has been changed to 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG

View Document

06/01/226 January 2022 Registered office address changed from 3rd Floor Cumberland House Cumberland Place Southampton Hampshire SO15 2BG England to Thompson & Morgan Poplar Lane Copdock Ipswich IP8 3BU on 2022-01-06

View Document

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

View Document

04/08/214 August 2021 Registration of charge 092588610005, created on 2021-08-02

View Document

28/04/2028 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092588610002

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092588610003

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092588610002

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/08/1831 August 2018 AUDITOR'S RESIGNATION

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092588610001

View Document

03/05/183 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER ROBINSON / 12/09/2017

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODROW

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 AUDITOR'S RESIGNATION

View Document

11/07/1611 July 2016 AUDITOR'S RESIGNATION

View Document

07/07/167 July 2016 AUDITOR'S RESIGNATION

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

15/03/1615 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 CURRSHO FROM 31/10/2015 TO 31/07/2015

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR NEIL KEITH WOODROW

View Document

26/01/1526 January 2015 STATEMENT OF FACT - NAME CORRECTION INCORRECT NAME - SUTTON SEEDS CORRECT NAME - SUTTONS SEEDS

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED BARNFIELD 2014 LIMITED CERTIFICATE ISSUED ON 22/01/15

View Document

22/01/1522 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM C/O FOOT ANSTEY LLP SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT UNITED KINGDOM

View Document

05/01/155 January 2015 ADOPT ARTICLES 17/12/2014

View Document

05/01/155 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 20000.00

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092588610001

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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