Established in 2003, Sudbury T C Ltd has its registered office in Suffolk. Millins, Angela Elizabeth, Millins, George Henry, Millins, George David, Cutmore, Marie Sarah are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLINS, Angela Elizabeth | 07 August 2003 | - | 1 |
MILLINS, George Henry | 07 August 2003 | - | 1 |
MILLINS, George David | 07 August 2003 | - | 1 |
CUTMORE, Marie Sarah | 07 August 2003 | 19 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 21 August 2018 | |
RESOLUTIONS - N/A | 26 June 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 26 June 2018 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 19 August 2016 | |
SH03 - Return of purchase of own shares | 17 June 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 04 September 2015 | |
RESOLUTIONS - N/A | 27 April 2015 | |
SH19 - Statement of capital | 27 April 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 April 2015 | |
CAP-SS - N/A | 27 April 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 29 September 2010 | |
TM01 - Termination of appointment of director | 19 February 2010 | |
AA - Annual Accounts | 19 February 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 17 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
363a - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 19 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2005 | |
363a - Annual Return | 25 August 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 31 August 2004 | |
225 - Change of Accounting Reference Date | 31 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
NEWINC - New incorporation documents | 07 August 2003 |