SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED
Company number 03515248
- Company Overview for SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED (03515248)
- Filing history for SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED (03515248)
- People for SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED (03515248)
- Charges for SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED (03515248)
- More for SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED (03515248)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
03 Jan 2023 | TM01 | Termination of appointment of Michael Donoghue as a director on 3 January 2023 | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
07 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
11 May 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
13 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
15 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from Simarco House Crittall Road Witham Essex CM3 6JP England to Simarco House Crittall Road Witham CM8 3DR on 13 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Simarco House Crittall Road Witham Essex CM3 6JP on 8 February 2018 | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr David Knowles as a director on 18 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Trevor Scott as a director on 18 July 2017 |