SUTTON REFRACTORY SERVICES LIMITED

Company Documents

DateDescription
08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/15

View Document

23/02/1623 February 2016 PREVSHO FROM 31/01/2016 TO 31/10/2015

View Document

28/01/1628 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR JAMES BERNARD RILEY

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BIRKS

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM
UNIT 5
MERSEYTON ROAD
ELLESMERE PORT
CH65 2JE

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR BENJAMIN RILEY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 NON VOTING SHARES OF �1 EACH 08/12/2011

View Document

27/10/1127 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: G OFFICE CHANGED 02/12/99 SUTTON HOUSE GUILDEN SUTTON LANE GUILDEN SUTTON CHESTER CHESHIRE CH3 7EY

View Document

04/03/994 March 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

06/02/946 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: G OFFICE CHANGED 10/01/93 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

04/01/934 January 1993 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