Advanced company searchLink opens in new window

SUSTAINABLE DORSET LTD

Company number 04988176

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)
29 Jan 2025 AP01 Appointment of Mr Josef Daniel Davies-Coates as a director on 20 February 2024
29 Jan 2025 TM01 Termination of appointment of Colin Tracy as a director on 30 April 2024
07 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
22 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
22 Dec 2024 AP01 Appointment of Mr Colin Tracy as a director on 17 March 2022
22 Dec 2024 AP01 Appointment of Mr Giles Francis Tanfield Watts as a director on 17 March 2022
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
06 Dec 2023 AD01 Registered office address changed from 95 Monmouth Road Dorchester DT1 2DF England to Hawkers Farm Hawkers Lane Stour Provost Gillingham SP8 5LZ on 6 December 2023
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
20 Dec 2022 AP01 Appointment of Mrs Jennifer Margaret Owen Morisetti as a director on 7 May 2022
20 Dec 2022 TM01 Termination of appointment of Andrew James Barker as a director on 7 May 2022
20 Dec 2022 TM01 Termination of appointment of Pamela Rosling as a director on 30 August 2022
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
03 Nov 2020 TM01 Termination of appointment of Pete West as a director on 9 January 2020
03 Nov 2020 TM01 Termination of appointment of Kate Penelope Forrester as a director on 9 June 2020
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
21 Dec 2019 AP01 Appointment of Mr Pete West as a director on 5 February 2019
21 Dec 2019 TM01 Termination of appointment of Colin Harrison Dewsnap as a director on 14 May 2019