SUFFOLK LATCH COMPANY LIMITED

Unit B Bridewell Industrial Estate Unit B Bridewell Industrial Estate, Clare, CO10 8QD, Suffolk
StatusACTIVE
Company No.06042616
CategoryPrivate Limited Company
Incorporated05 Jan 2007
Age17 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

SUFFOLK LATCH COMPANY LIMITED is an active private limited company with number 06042616. It was incorporated 17 years, 6 months, 28 days ago, on 05 January 2007. The company address is Unit B Bridewell Industrial Estate Unit B Bridewell Industrial Estate, Clare, CO10 8QD, Suffolk.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mrs Sharon Anne Benson

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Carl Murray Benson

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mrs Sharon Anne Benson

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr Carl Murray Benson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-09

Psc name: Mr Carl Murray Benson

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Anne Benson

Notification date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-12

Old address: Unit B Bridewell Industrial Estate Bridewell Street Clare Suffolk CO10 8QD Great Britain

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-12

Old address: 4 Market Hill Clare Sudbury Suffolk CO10 8NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bridewell images LIMITED\certificate issued on 14/03/12

Documents

View document PDF

Change of name notice

Date: 14 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-05

Officer name: Mrs Sharon Anne Benson

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-05

Officer name: Mr Carl Murray Benson

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-05

Officer name: Mrs Sharon Anne Benson

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-17

Old address: Unit2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 05 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL CHAUFFEUR LIMITED

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:08328743
Status:ACTIVE
Category:Private Limited Company

COMPUTING SERVICES AND SOLUTIONS LIMITED

258B BATH ROAD,BRISTOL,BS4 3EN

Number:08155662
Status:ACTIVE
Category:Private Limited Company

EYECARE2U LTD

48A WOODPLACE LANE,COULSDON,CR5 1NF

Number:09473281
Status:ACTIVE
Category:Private Limited Company

KONCEPT CONSULTANCY LIMITED

97 HUMBER AVENUE,SOUTH OCKENDON,RM15 5JT

Number:11787747
Status:ACTIVE
Category:Private Limited Company

LONDON INFORMATION TECHNOLOGIES LIMITED

FERRARI HOUSE,EASTCOTE,HA4 9UU

Number:11524009
Status:ACTIVE
Category:Private Limited Company

MEASURE AND ANALYSE LTD

48 BLISWORTH CLOSE,NORTHAMPTON,NN4 8QT

Number:11523503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source