- Company Overview for SUTTONS AUTO SALVAGE LTD (08903579)
- Filing history for SUTTONS AUTO SALVAGE LTD (08903579)
- People for SUTTONS AUTO SALVAGE LTD (08903579)
- More for SUTTONS AUTO SALVAGE LTD (08903579)
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) |
---|---|---|---|
15 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
18 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
03 Aug 2021 | PSC01 | Notification of Linda Jayne Sutton as a person with significant control on 4 June 2020 | |
20 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
01 Jul 2020 | TM01 | Termination of appointment of Joseph Harold William Sutton as a director on 4 June 2020 | |
01 Jul 2020 | PSC07 | Cessation of Joseph Harold William Sutton as a person with significant control on 4 June 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 27 February 2019 | |
23 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 27 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 27 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Mar 2016 | AD03 | Register(s) moved to registered inspection location 68 Cwrt Yr Ala Road Caerau Cardiff CF5 5QS | |
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
23 Feb 2016 | AD01 | Registered office address changed from Unit 15 Argyle Industrial Est Argyle Way Cardiff Cardiff CF5 5NJ to 68 Cwrt Yr Ala Road Caerau Cardiff CF5 5QS on 23 February 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AD02 | Register inspection address has been changed to 68 Cwrt Yr Ala Road Caerau Cardiff CF5 5QS |