Advanced company searchLink opens in new window

WILLIAM SUGG AND COMPANY LTD

Company number 11798549

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)
06 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2022 TM01 Termination of appointment of Mark Ian Jones as a director on 31 August 2022
04 Oct 2022 AP01 Appointment of Mrs Lucy Alice Bubb as a director on 31 August 2022
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
13 Jan 2021 TM01 Termination of appointment of Nigel Jonathan Rutherford as a director on 31 December 2020
29 Jun 2020 AA Micro company accounts made up to 31 December 2019
05 May 2020 MR04 Satisfaction of charge 117985490001 in full
05 May 2020 MR01 Registration of charge 117985490002, created on 5 May 2020
17 Apr 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
04 Sep 2019 PSC02 Notification of Hero Capital Ltd as a person with significant control on 18 August 2019
04 Sep 2019 PSC07 Cessation of Nigel Rutherford as a person with significant control on 18 August 2019
04 Sep 2019 PSC07 Cessation of Mark Ian Jones as a person with significant control on 18 August 2019
25 Jul 2019 MR01 Registration of charge 117985490001, created on 24 July 2019
25 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-15
25 May 2019 CONNOT Change of name notice
17 Apr 2019 AD01 Registered office address changed from Oakwood Lordings Lane West Chiltington Pulborough West Sussex RH20 2QU United Kingdom to Unit 23 Blatchford Close Horsham RH13 5RG on 17 April 2019
13 Feb 2019 AP01 Appointment of Mr Nigel Jonathan Rutherford as a director on 1 February 2019
31 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted