R SUTTON ASSOCIATES LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

27/06/2127 June 2021 Termination of appointment of Manor House Conultants Limited as a director on 2021-06-20

View Document

27/06/2127 June 2021 Cessation of Roger Alan Sutton as a person with significant control on 2021-04-01

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA SUTTON

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM LEIGH CROFT BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER SUTTON

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANN TROLLEY

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CESSATION OF ANN TROLLEY AS A PSC

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ALAN SUTTON

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/05/1912 May 2019 DIRECTOR APPOINTED MRS AMANDA JANE SUTTON

View Document

19/04/1919 April 2019 DIRECTOR APPOINTED MR ROGER ALAN SUTTON

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS ANN TROLLEY

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER SUTTON

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANN TROLLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM LEIGH CROFT BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM LEIGH CROFT BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR ROGER ALAN SUTTON

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN TROLLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/07/1722 July 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA SUTTON

View Document

22/07/1722 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA SUTTON

View Document

22/07/1722 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER SUTTON

View Document

22/07/1722 July 2017 CESSATION OF ROGER ALAN SUTTON AS A PSC

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

23/01/1623 January 2016 REGISTERED OFFICE CHANGED ON 23/01/2016 FROM THE STABLES WEST END FARM CHEDZOY BRIDGWATER SOMERSET TA7 8QS

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/03/1522 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM WEST END FARM CHEDZOY BRIDGWATER SOMERSET TA7 8QS

View Document

19/09/1419 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/08/1228 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

07/05/127 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN TROLLEY / 01/07/2010

View Document

01/08/101 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR APPOINTED ANN TROLLEY

View Document

25/05/0925 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0411 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0327 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0212 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 £ NC 1000/2000 30/07/01

View Document

06/08/016 August 2001 S366A DISP HOLDING AGM 30/07/01

View Document

06/08/016 August 2001 NC INC ALREADY ADJUSTED 30/07/01

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

30/07/0130 July 2001 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