Advanced company searchLink opens in new window

SANDYMERE LIMITED

Company number 00323208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2003 363s Return made up to 05/03/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/09/2024 under section 1088 of the Companies Act 2006
17 Jul 2002 AA Full accounts made up to 29 September 2001
15 Jul 2002 287 Registered office changed on 15/07/02 from: new timpson house claverton road wythenshawe manchester M23 9TT
01 Jul 2002 AUD Auditor's resignation
04 Apr 2002 363s Return made up to 05/03/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/09/2024 under section 1088 of the Companies Act 2006
27 Jul 2001 AA Full accounts made up to 30 September 2000
22 Mar 2001 363s Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/09/2024 under section 1088 of the Companies Act 2006
09 Nov 2000 288c Director's particulars changed
01 Aug 2000 AA Full accounts made up to 2 October 1999
05 Apr 2000 363s Return made up to 05/03/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/09/2024 under section 1088 of the Companies Act 2006
05 Aug 1999 403b Declaration of mortgage charge released/ceased
30 Jul 1999 AA Full accounts made up to 3 October 1998
01 Apr 1999 363s Return made up to 05/03/99; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/09/2024 under section 1088 of the Companies Act 2006
12 Oct 1998 288c Secretary's particulars changed;director's particulars changed
12 Oct 1998 288b Director resigned
12 Oct 1998 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/09/2024 under section 1088 of the Companies Act 2006
14 Jul 1998 AA Full accounts made up to 27 September 1997
23 Mar 1998 363s Return made up to 05/03/98; no change of members
30 Jun 1997 CERTNM Company name changed timpson shoe repairs LIMITED\certificate issued on 01/07/97
25 Jun 1997 AA Full accounts made up to 28 September 1996
07 Apr 1997 363s Return made up to 05/03/97; full list of members
27 Jun 1996 AA Full accounts made up to 30 September 1995
15 Apr 1996 363s Return made up to 05/03/96; no change of members
26 Oct 1995 288 New director appointed
26 Jul 1995 288 Director resigned