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

Suttle Projects Limited

Documents

Total Documents117
Total Pages885

Filing History

3 January 2024Sub-division of shares on 13 December 2023
14 December 2023Full accounts made up to 31 March 2023
16 November 2023Confirmation statement made on 28 October 2023 with no updates
16 November 2023Director's details changed for Joseph Martin Paine on 16 November 2023
30 March 2023Satisfaction of charge 067346950004 in full
10 March 2023Appointment of Mr Matthew Robert Suttle as a director on 7 March 2023
10 March 2023Termination of appointment of Liam Wayne Tucker as a director on 7 March 2023
23 November 2022Full accounts made up to 31 March 2022
14 November 2022Confirmation statement made on 28 October 2022 with updates
22 December 2021Full accounts made up to 31 March 2021
22 November 2021Memorandum and Articles of Association
22 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 November 2021Confirmation statement made on 28 October 2021 with updates
11 February 2021Satisfaction of charge 067346950003 in full
15 January 2021Total exemption full accounts made up to 31 March 2020
6 December 2020Notification of J Suttle Transport Limited as a person with significant control on 23 September 2020
6 December 2020Cessation of Roger Alan Funnell as a person with significant control on 22 September 2020
6 December 2020Confirmation statement made on 28 October 2020 with updates
27 November 2020Termination of appointment of Roger Alan Funnell as a director on 22 September 2020
26 October 2020Cancellation of shares. Statement of capital on 22 September 2020
  • GBP 75.00
26 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 December 2019Total exemption full accounts made up to 31 March 2019
4 November 2019Confirmation statement made on 28 October 2019 with no updates
26 April 2019Appointment of Mr John Keith Harley as a director on 1 April 2019
18 December 2018Total exemption full accounts made up to 31 March 2018
1 November 2018Confirmation statement made on 28 October 2018 with no updates
12 December 2017Total exemption full accounts made up to 31 March 2017
12 December 2017Total exemption full accounts made up to 31 March 2017
31 October 2017Register(s) moved to registered inspection location C/O Brett Pittwood Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY
31 October 2017Confirmation statement made on 28 October 2017 with no updates
31 October 2017Confirmation statement made on 28 October 2017 with no updates
31 October 2017Register(s) moved to registered inspection location C/O Brett Pittwood Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
8 November 2016Confirmation statement made on 28 October 2016 with updates
8 November 2016Confirmation statement made on 28 October 2016 with updates
5 April 2016Appointment of Mr Liam Wayne Tucker as a director on 1 April 2016
5 April 2016Appointment of Mr Liam Wayne Tucker as a director on 1 April 2016
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
30 October 2015Registration of charge 067346950003, created on 29 October 2015
30 October 2015Registration of charge 067346950003, created on 29 October 2015
29 October 2015Registration of charge 067346950004, created on 28 October 2015
29 October 2015Registration of charge 067346950004, created on 28 October 2015
29 September 2015Total exemption small company accounts made up to 31 March 2015
29 September 2015Total exemption small company accounts made up to 31 March 2015
6 May 2015Appointment of Mr Alistair Maidman as a director on 28 April 2015
6 May 2015Appointment of Mr Alistair Maidman as a director on 28 April 2015
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
24 October 2014Total exemption small company accounts made up to 31 March 2014
24 October 2014Total exemption small company accounts made up to 31 March 2014
18 June 2014Registration of charge 067346950002
18 June 2014Registration of charge 067346950002, created on 30 May 2014
18 June 2014Registration of charge 067346950002, created on 30 May 2014
13 March 2014Registration of charge 067346950001, created on 11 March 2014
13 March 2014Registration of charge 067346950001, created on 11 March 2014
13 March 2014Registration of charge 067346950001
7 November 2013Total exemption small company accounts made up to 31 March 2013
7 November 2013Total exemption small company accounts made up to 31 March 2013
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
10 December 2012Total exemption small company accounts made up to 31 March 2012
10 December 2012Total exemption small company accounts made up to 31 March 2012
1 November 2012Director's details changed for Roger Alan Funnell on 1 October 2012
1 November 2012Director's details changed for Roger Alan Funnell on 1 October 2012
1 November 2012Director's details changed for Roger Alan Funnell on 1 October 2012
31 October 2012Director's details changed for Joseph Martin Paine on 1 October 2012
31 October 2012Director's details changed for Mr Christopher John Suttle on 1 October 2012
31 October 2012Director's details changed for Mr Christopher John Suttle on 1 October 2012
31 October 2012Register(s) moved to registered inspection location
31 October 2012Director's details changed for Joseph Martin Paine on 1 October 2012
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders
31 October 2012Director's details changed for Joseph Martin Paine on 1 October 2012
31 October 2012Director's details changed for Mr Christopher John Suttle on 1 October 2012
31 October 2012Register(s) moved to registered inspection location
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders
7 December 2011Total exemption small company accounts made up to 31 March 2011
7 December 2011Total exemption small company accounts made up to 31 March 2011
30 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
30 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
26 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
26 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
3 August 2010Total exemption small company accounts made up to 31 March 2010
3 August 2010Total exemption small company accounts made up to 31 March 2010
8 April 2010Director's details changed for Roger Alan Funnell on 7 April 2010
8 April 2010Director's details changed for Roger Alan Funnell on 7 April 2010
8 April 2010Director's details changed for Roger Alan Funnell on 7 April 2010
7 December 2009Director's details changed for Joseph Martin Paine on 13 November 2009
7 December 2009Annual return made up to 28 October 2009 with a full list of shareholders
7 December 2009Register inspection address has been changed
7 December 2009Director's details changed for Roger Alan Funnell on 13 November 2009
7 December 2009Director's details changed for Mr Christopher John Suttle on 13 November 2009
7 December 2009Director's details changed for Joseph Martin Paine on 13 November 2009
7 December 2009Annual return made up to 28 October 2009 with a full list of shareholders
7 December 2009Director's details changed for Mr Christopher John Suttle on 13 November 2009
7 December 2009Register inspection address has been changed
7 December 2009Director's details changed for Roger Alan Funnell on 13 November 2009
10 December 2008Accounting reference date extended from 31/10/2009 to 31/03/2010
10 December 2008Accounting reference date extended from 31/10/2009 to 31/03/2010
10 December 2008Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\
10 December 2008Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\
24 November 2008Registered office changed on 24/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
24 November 2008Director appointed roger alan funnell
24 November 2008Registered office changed on 24/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
24 November 2008Appointment terminated secretary london law secretarial LIMITED
24 November 2008Director appointed joseph martin paine
24 November 2008Appointment terminated secretary london law secretarial LIMITED
24 November 2008Director appointed christopher john suttle
24 November 2008Director appointed roger alan funnell
24 November 2008Appointment terminated director john cowdry
24 November 2008Director appointed christopher john suttle
24 November 2008Appointment terminated director john cowdry
24 November 2008Director appointed joseph martin paine
28 October 2008Incorporation
28 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing