T & R SUTTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

08/11/248 November 2024 Registered office address changed from 26 London Road Widley Waterlooville Hampshire PO7 5BS England to 5 5 Place Crescent Waterlooville PO7 5UR on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Rosanna Maria Sutton as a director on 2024-11-08

View Document

08/11/248 November 2024 Registered office address changed from 5 5 Place Crescent Waterlooville PO7 5UR England to 5 Place Crescent Waterlooville PO7 5UR on 2024-11-08

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Director's details changed for Mr Ian Thomas Sutton on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Ian Thomas Sutton on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from C/O the Florins, 8 Lulworth Close Hayling Island PO11 0NY England to 26 London Road Widley Waterlooville Hampshire PO7 5BS on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from The Florins C/O 8 Lulworth Close Hayling Island Hampshire PO11 0NY England to C/O the Florins, 8 Lulworth Close Hayling Island PO11 0NY on 2023-11-15

View Document

15/11/2315 November 2023 Registered office address changed from C/O 8 Lulworth Close Hayling Island PO11 0NY England to The Florins C/O 8 Lulworth Close Hayling Island Hampshire PO11 0NY on 2023-11-15

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

18/12/1818 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/12/2016

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM BUILDING 6000 LANGSTONE ROAD HAVANT HAMPSHIRE PO9 1SA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 26 LONDON ROAD WIDLEY WATERLOOVILLE HAMPSHIRE PO7 5BS

View Document

25/02/1425 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 4

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR IAN SUTTON

View Document

27/01/1427 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA MARIA SUTTON / 07/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 10 MAIDFORD GROVE PORTSMOUTH PO3 5TJ

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA MARIA SUTTON / 09/12/2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN THOMAS SUTTON / 09/12/2009

View Document

03/02/103 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS SUTTON

View Document

01/07/081 July 2008 SECRETARY APPOINTED IAN THOMAS SUTTON

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED ROSANNA MARIA SUTTON

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY ROSANNA SUTTON

View Document

21/12/0721 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/12/0611 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 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