Advanced company searchLink opens in new window

SUTTON ST. JAMES NOISE CONTROL LIMITED

Company number 04017030

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)
21 Jun 2016 AA Micro company accounts made up to 31 December 2015
21 Dec 2015 CERTNM Company name changed rubbair door LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
10 Dec 2015 CONNOT Change of name notice
13 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
24 Apr 2015 AA Micro company accounts made up to 31 December 2014
13 Apr 2015 TM01 Termination of appointment of Brian George Harris as a director on 5 April 2015
13 Apr 2015 AP01 Appointment of Mr George Frederick Harris as a director on 5 April 2015
25 Feb 2015 SH06 Cancellation of shares. Statement of capital on 15 July 2014
  • GBP 1,000
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,000
18 Nov 2013 TM01 Termination of appointment of Alexander Eckel as a director
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
04 Feb 2013 AP01 Appointment of Mr Sean Christopher Gallagher as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mr Brian George Harris on 1 January 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Sep 2011 TM01 Termination of appointment of Andrew Wallis as a director
12 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
09 Feb 2011 AP01 Appointment of Mr Andrew Neil Wallis as a director
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Alexander Eckel on 20 December 2009
05 Jul 2010 CH03 Secretary's details changed for George Frederick Harris on 20 December 2009