Advanced company searchLink opens in new window

CS HUTTON LIMITED

Company number 09160281

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)
31 Jan 2024 AA Micro company accounts made up to 31 August 2023
08 Jan 2024 CS01 Confirmation statement made on 25 October 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 August 2022
15 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Nov 2022 CH01 Director's details changed for Mrs Susan Lillian Hutton on 30 November 2022
30 Nov 2022 CH01 Director's details changed for Mr Christopher Hutton on 30 November 2022
30 May 2022 AA Micro company accounts made up to 31 August 2021
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 August 2020
03 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 31 August 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
02 May 2019 AA Micro company accounts made up to 31 August 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
19 Nov 2018 CH01 Director's details changed for Mrs Susan Lillian Hutton on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Mr Christopher Hutton on 19 November 2018
23 Mar 2018 AA Micro company accounts made up to 31 August 2017
06 Feb 2018 AD01 Registered office address changed from 12 Sandringham Road Maidenhead Berkshire SL6 7PN England to 81 Teme Street Tenbury Wells Worcestershire WR15 8AE on 6 February 2018
19 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
10 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Apr 2016 AP01 Appointment of Mrs Susan Lillian Hutton as a director on 6 April 2016
15 Mar 2016 CH01 Director's details changed for Mr Christopher Hutton on 15 March 2016
15 Mar 2016 AD01 Registered office address changed from The Hop Kiln Rochford Tenbury Wells WR15 8SP to 12 Sandringham Road Maidenhead Berkshire SL6 7PN on 15 March 2016
12 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100