AUCHTER SUNTIME COMPANY LIMITED(THE)
Status | ACTIVE |
Company No. | 01650776 |
Category | Private Limited Company |
Incorporated | 13 Jul 1982 |
Age | 41 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
AUCHTER SUNTIME COMPANY LIMITED(THE) is an active private limited company with number 01650776. It was incorporated 41 years, 11 months, 24 days ago, on 13 July 1982. The company address is 5 Cowslad Drive, Chineham 5 Cowslad Drive, Chineham, Hampshire, RG24 8EQ.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 15 Aug 2022
Action Date: 06 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-06
Officer name: Mrs Lynne Elizabeth Munden
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Termination director company with name termination date
Date: 15 Aug 2022
Action Date: 07 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvin Gerrard England
Termination date: 2022-08-07
Documents
Appoint person director company with name date
Date: 15 Aug 2022
Action Date: 06 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jayne Sommersby
Appointment date: 2022-08-06
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Change person director company with change date
Date: 25 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-19
Officer name: Christopher John Wheatley
Documents
Change person director company with change date
Date: 25 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-22
Officer name: Jane Wheatley
Documents
Change person director company with change date
Date: 25 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-14
Officer name: Mr Keith John Stacey
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Elizabeth Munden
Appointment date: 2018-04-01
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Termination director company with name termination date
Date: 25 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Mackay
Termination date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr Keith John Stacey
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Melvin Gerrard England
Appointment date: 2015-02-01
Documents
Termination director company with name termination date
Date: 19 May 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Henney
Termination date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change person director company with change date
Date: 14 Jun 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-05
Officer name: Mr John Keith Stacey
Documents
Appoint person director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Keith Stacey
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Wheatley
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Henney
Documents
Termination director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Johansson
Documents
Termination director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Henney
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Appoint person director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Henney
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jane Wheatley
Documents
Appoint person director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Henney
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Valerie Anne Wheatley
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher John Wheatley
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gail Mackay
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ruth Viola Johansson
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Hilary Hodges
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: William Keith Jones
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Keith Alan Bowden
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Anderson
Documents
Termination secretary company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Per Johansson
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mrs valerie anne wheatley
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher wheatley / 13/11/2007
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / charles howe / 21/06/2006
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael anderson
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 12/02/07 from: 55 ravenscroft hook hampshire RG27 9NP
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 12/06/00 from: 35 oldford crescent acklam middlesborough TS5 7EH
Documents
Accounts with accounts type small
Date: 12 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10676584 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMAH GLOBAL CONSULTING LIMITED
93 MELBOURNE ROAD,EAST HAM,E6 2RU
Number: | 09572833 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 THE AVE.,HERTS,WD1 3NS
Number: | 01227796 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PLAZA BUILDING,LONDON,SE13 5PT
Number: | 04768756 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASSON JOINERY & CONSTRUCTION LTD
49 BARNES ROAD,LONDONDERRY,BT47 4DJ
Number: | NI653894 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARGARET MORRIS MOVEMENT INTERNATIONAL LIMITED
BROOK COTTAGE,SHROPSHIRE,TF8 7DA
Number: | 01485530 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |