Advanced company searchLink opens in new window

SUSSEX TURNERY & MOULDING COMPANY LIMITED

Company number 01223584

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)
28 Feb 2018 TM01 Termination of appointment of Nicholas Lucien Wilde as a director on 28 February 2018
28 Feb 2018 AP03 Appointment of Mr Carl Cooksley as a secretary on 28 February 2018
28 Feb 2018 TM02 Termination of appointment of Nicholas Lucien Wilde as a secretary on 28 February 2018
10 Jan 2018 MR04 Satisfaction of charge 8 in full
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
01 Nov 2017 MR01 Registration of charge 012235840013, created on 27 October 2017
26 Jun 2017 MR01 Registration of charge 012235840012, created on 26 June 2017
26 Jun 2017 MR01 Registration of charge 012235840011, created on 26 June 2017
14 Mar 2017 AA Full accounts made up to 31 August 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Nicholas Lucien Wilde on 10 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Craig Robert Willard on 10 February 2017
20 Feb 2017 AP01 Appointment of Mr John Mannering as a director on 10 February 2017
20 Feb 2017 AP01 Appointment of Mr Stuart Curtis as a director on 10 February 2017
20 Feb 2017 CH03 Secretary's details changed for Mr Nicholas Lucien Wilde on 10 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Michael Samuel Cullis on 10 February 2017
20 Feb 2017 CH01 Director's details changed for Mr John Cornelius on 10 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Roger David Brightiff on 10 February 2017
20 Feb 2017 AP01 Appointment of Miss Linda Mary Moss as a director on 10 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Nicholas Lucien Wilde on 10 February 2017
20 Feb 2017 AP01 Appointment of Mr Carl Cooksley as a director on 10 February 2017
04 Aug 2016 SH08 Change of share class name or designation
03 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2016 CC04 Statement of company's objects
23 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 192,622