(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2022-07-14: 3.00 GBP
filed on: 27th, July 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 14th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2022-07-14 secretary's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-07-14 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2020-03-06 secretary's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Forge Farm Lane Grendon Atherstone Warwickshire CV9 3DR. Change occurred on 2020-03-06. Company's previous address: Philip Barnes & Co Ltd the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB.
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 5th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 25th, August 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-08-24
filed on: 24th, August 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-06
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-04: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed C. J. sutton electrics LIMITEDcertificate issued on 19/08/15
filed on: 19th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-06
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-06
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-30: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 20th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-06
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 6th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-06
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-06
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 25th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-06
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-11-30
filed on: 20th, August 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 07/04/2009 from manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to 2009-03-24 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-11-30
filed on: 21st, August 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2007-11-30 - Annual return with full member list
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-11-30 - Annual return with full member list
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/11/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006-11-08 New secretary appointed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-11-08 New director appointed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-11-08 New secretary appointed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-11-08 New director appointed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(288b) On 2006-11-06 Director resigned
filed on: 6th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-06 Director resigned
filed on: 6th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-06 Secretary resigned
filed on: 6th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-06 Secretary resigned
filed on: 6th, November 2006
| officers
|
Free Download
(1 page)
|