Advanced company searchLink opens in new window

SAJE UPVC LIMITED

Company number 02441196

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)
14 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 101
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 101
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 101
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
03 Oct 2011 AD01 Registered office address changed from Alliott Wingham Limited 70 High Street Fareham Hampshire PO16 7BB on 3 October 2011
29 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Mr Keith William Summerfield on 8 November 2010
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Kevin Patrick Stallard on 8 November 2009
09 Dec 2009 CH01 Director's details changed for Keith William Summerfield on 8 November 2009
09 Dec 2009 CH01 Director's details changed for Angela Dorothy Stallard on 8 November 2009
13 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Dec 2008 363a Return made up to 08/11/08; full list of members
28 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Feb 2008 288b Appointment terminated director matthew edmiston
20 Nov 2007 363s Return made up to 08/11/07; no change of members