Advanced company searchLink opens in new window

SUTTON AND SON (ST.HELENS) LIMITED

Company number 00527593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
18 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
18 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
29 Dec 2021 AA Full accounts made up to 30 April 2021
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
10 Nov 2020 AA Full accounts made up to 30 April 2020
05 Feb 2020 AA Full accounts made up to 30 April 2019
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
28 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 MR01 Registration of charge 005275930014, created on 14 May 2019
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
28 Nov 2018 AA Full accounts made up to 30 April 2018
18 Jul 2018 CH01 Director's details changed for Mr Keith Broom on 18 July 2018
08 Feb 2018 AA Full accounts made up to 30 April 2017
30 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
06 Mar 2017 AUD Auditor's resignation
02 Mar 2017 AUD Auditor's resignation
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
11 Jan 2017 AA Full accounts made up to 30 April 2016
29 Apr 2016 TM01 Termination of appointment of Stephen Barry Hassall as a director on 29 April 2016
11 Apr 2016 TM01 Termination of appointment of Richard Michael Ellis as a director on 29 February 2016
11 Apr 2016 TM01 Termination of appointment of Gregan Trevor Lofts as a director on 29 February 2016
02 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,000