Download leads from Nexok and grow your business. Find out more

Sutherland Trading Company Limited

Documents

Total Documents130
Total Pages889

Filing History

20 March 2023Total exemption full accounts made up to 30 June 2022
17 March 2023Cancellation of shares. Statement of capital on 29 June 2022
  • GBP 56,702.28
22 February 2023Compulsory strike-off action has been discontinued
21 February 2023Confirmation statement made on 23 November 2022 with updates
14 February 2023First Gazette notice for compulsory strike-off
6 February 2023Registered office address changed from Bedwas House Industrial Estate Bedwas Caerphilly CF83 8XQ to Suite A. 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 6 February 2023
8 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
20 July 2022Cancellation of shares. Statement of capital on 29 June 2022
  • GBP 79,995
16 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 June 2022Memorandum and Articles of Association
14 June 2022Current accounting period extended from 31 March 2022 to 30 June 2022
31 January 2022Registration of charge 041129760005, created on 17 January 2022
25 January 2022Confirmation statement made on 23 November 2021 with no updates
21 December 2021Total exemption full accounts made up to 31 March 2021
23 March 2021Total exemption full accounts made up to 31 March 2020
22 January 2021Confirmation statement made on 23 November 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
27 November 2019Confirmation statement made on 23 November 2019 with no updates
5 December 2018Total exemption full accounts made up to 31 March 2018
27 November 2018Confirmation statement made on 23 November 2018 with no updates
20 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Total exemption full accounts made up to 31 March 2017
1 December 2017Confirmation statement made on 23 November 2017 with updates
1 December 2017Confirmation statement made on 23 November 2017 with updates
7 January 2017Total exemption small company accounts made up to 31 March 2016
7 January 2017Total exemption small company accounts made up to 31 March 2016
28 November 2016Confirmation statement made on 23 November 2016 with updates
28 November 2016Confirmation statement made on 23 November 2016 with updates
9 January 2016Total exemption small company accounts made up to 31 March 2015
9 January 2016Total exemption small company accounts made up to 31 March 2015
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 70,819.28
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 70,819.28
4 August 2015Satisfaction of charge 4 in full
4 August 2015Satisfaction of charge 4 in full
13 January 2015Total exemption small company accounts made up to 31 March 2014
13 January 2015Total exemption small company accounts made up to 31 March 2014
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 70,819.28
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 70,819.28
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 70,819.28
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 70,819.28
11 October 2013Total exemption small company accounts made up to 31 March 2013
11 October 2013Total exemption small company accounts made up to 31 March 2013
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders
18 October 2012Accounts for a small company made up to 31 March 2012
18 October 2012Accounts for a small company made up to 31 March 2012
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
7 November 2011Accounts for a small company made up to 31 March 2011
7 November 2011Accounts for a small company made up to 31 March 2011
31 October 2011Termination of appointment of Paul Mckenna as a secretary
31 October 2011Termination of appointment of Paul Mckenna as a secretary
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders
23 November 2010Full accounts made up to 31 March 2010
23 November 2010Full accounts made up to 31 March 2010
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders
11 October 2009Accounts for a medium company made up to 31 March 2009
11 October 2009Accounts for a medium company made up to 31 March 2009
27 January 2009Return made up to 23/11/08; full list of members
27 January 2009Return made up to 23/11/08; full list of members
29 August 2008Accounts for a medium company made up to 31 March 2008
29 August 2008Accounts for a medium company made up to 31 March 2008
10 January 2008Return made up to 23/11/07; full list of members
10 January 2008Return made up to 23/11/07; full list of members
9 October 2007Accounts for a medium company made up to 31 March 2007
9 October 2007Accounts for a medium company made up to 31 March 2007
31 January 2007Accounts for a medium company made up to 31 March 2006
31 January 2007Accounts for a medium company made up to 31 March 2006
20 December 2006Return made up to 23/11/06; full list of members
20 December 2006Return made up to 23/11/06; full list of members
7 February 2006Return made up to 23/11/05; full list of members
7 February 2006Return made up to 23/11/05; full list of members
6 February 2006Accounts for a medium company made up to 31 March 2005
6 February 2006Accounts for a medium company made up to 31 March 2005
25 January 2005Accounts for a medium company made up to 31 March 2004
25 January 2005Accounts for a medium company made up to 31 March 2004
1 December 2004Return made up to 23/11/04; full list of members
1 December 2004Return made up to 23/11/04; full list of members
5 February 2004Accounts for a medium company made up to 31 March 2003
5 February 2004Accounts for a medium company made up to 31 March 2003
17 December 2003Particulars of mortgage/charge
17 December 2003Particulars of mortgage/charge
28 November 2003Return made up to 23/11/03; full list of members
28 November 2003Return made up to 23/11/03; full list of members
3 January 2003Return made up to 23/11/02; full list of members
3 January 2003Return made up to 23/11/02; full list of members
20 August 2002Particulars of mortgage/charge
20 August 2002Particulars of mortgage/charge
7 August 2002Full accounts made up to 31 March 2002
7 August 2002Full accounts made up to 31 March 2002
20 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 April 2001Accounting reference date extended from 30/11/01 to 31/03/02
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 April 2001Accounting reference date extended from 30/11/01 to 31/03/02
12 April 2001Ad 30/03/01--------- £ si 70584@1=70584 £ si [email protected]=235 £ ic 1/70820
12 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 April 2001Ad 30/03/01--------- £ si 70584@1=70584 £ si [email protected]=235 £ ic 1/70820
12 April 2001Nc inc already adjusted 30/03/01
12 April 2001Nc inc already adjusted 30/03/01
12 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 April 2001Particulars of mortgage/charge
4 April 2001Particulars of mortgage/charge
4 April 2001Particulars of mortgage/charge
4 April 2001Particulars of mortgage/charge
19 March 2001New secretary appointed
19 March 2001New secretary appointed
15 March 2001Memorandum and Articles of Association
15 March 2001Memorandum and Articles of Association
12 March 2001Registered office changed on 12/03/01 from: 1 mitchell lane bristol BS1 6BU
12 March 2001Registered office changed on 12/03/01 from: 1 mitchell lane bristol BS1 6BU
12 March 2001New director appointed
12 March 2001New director appointed
8 March 2001Company name changed joinbyte LIMITED\certificate issued on 08/03/01
8 March 2001Company name changed joinbyte LIMITED\certificate issued on 08/03/01
7 March 2001Secretary resigned
7 March 2001Director resigned
7 March 2001Director resigned
7 March 2001Secretary resigned
23 November 2000Incorporation
23 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing