- Company Overview for A.E. SUTTON LIMITED (00712221)
- Filing history for A.E. SUTTON LIMITED (00712221)
- People for A.E. SUTTON LIMITED (00712221)
- Charges for A.E. SUTTON LIMITED (00712221)
- More for A.E. SUTTON LIMITED (00712221)
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) |
---|---|---|---|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|
|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
28 Apr 2011 | AP01 | Appointment of Amanda Jayne Sutton as a director | |
28 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
23 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Mr John Trevor Sutton on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for John Keith Little on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Simon John Sutton on 4 November 2009 | |
15 Apr 2009 | 88(2) | Ad 06/04/09\gbp si 430@1=430\gbp ic 41252/41682\ | |
04 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
04 Nov 2008 | 190 | Location of debenture register | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from market house 12A cross road tadworth surrey KT20 5SR | |
04 Nov 2008 | 353 | Location of register of members | |
09 Sep 2008 | 88(2) | Ad 09/09/08\gbp si 430@1=430\gbp ic 40822/41252\ | |
09 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |