Advanced company searchLink opens in new window

SUTTONS AUTO SALVAGE LTD

Company number 08903579

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)
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
  • GBP 5
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
  • GBP 5
14 Apr 2015 AD02 Register inspection address has been changed to 68 Cwrt Yr Ala Road Caerau Cardiff CF5 5QS