SUTTON AND CHEAM CAR SERVICE LIMITED(THE)

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2129 November 2021 Satisfaction of charge 004778200003 in full

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON / 30/06/2017

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KYRIACOULA WILSON / 30/06/2017

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON / 30/06/2017

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE KYRIACOULA WILSON

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON / 28/03/2018

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/10/1529 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM. SUTTON SURREY SM2 7BE

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004778200003

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THURSTON

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KYRIACOULA WILSON / 01/09/2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA WILSON

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA WILSON

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1117 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MRS MICHELLE KYRIACOULA WILSON

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 591 LONDON ROAD NORTH CHEAM SUTTON SURREY SM3 9AG

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA BEATRIX WILSON / 10/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN THURSTON / 10/07/2010

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 4 ST.JAMES ROAD SUTTON SURREY SM1 2BA

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 £ IC 1000/700 31/03/06 £ SR 300@1=300

View Document

25/05/0625 May 2006 NC DEC ALREADY ADJUSTED 16/05/06

View Document

08/07/058 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/035 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/06/9330 June 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/10/879 October 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/08/8629 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

31/01/5031 January 1950 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