Advanced company searchLink opens in new window

SUSSEX ENGINE SUPPLIES LIMITED

Company number 01294089

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)
26 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,100
04 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
09 May 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,100
09 May 2011 MEM/ARTS Memorandum and Articles of Association
27 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
31 Mar 2011 SH10 Particulars of variation of rights attached to shares
31 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mrs Wendy Jean Christmas on 17 July 2010
06 Aug 2010 CH01 Director's details changed for Mr Raymond Neville Peter Christmas on 17 July 2010
06 Aug 2010 CH01 Director's details changed for Miss Tracy Lisa Christmas on 17 July 2010
10 May 2010 AA Total exemption small company accounts made up to 30 November 2009
20 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Jul 2009 363a Return made up to 17/07/09; full list of members
17 Jul 2009 353 Location of register of members
17 Jul 2009 287 Registered office changed on 17/07/2009 from 17 durban road south bersted industrial estate bognor regis west sussex PO22 9QT
12 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Jul 2008 363a Return made up to 17/07/08; full list of members
14 May 2008 AA Total exemption small company accounts made up to 30 November 2007