- Company Overview for SANDERS DESIGN ASSOCIATES LIMITED (03094338)
- Filing history for SANDERS DESIGN ASSOCIATES LIMITED (03094338)
- People for SANDERS DESIGN ASSOCIATES LIMITED (03094338)
- Charges for SANDERS DESIGN ASSOCIATES LIMITED (03094338)
- More for SANDERS DESIGN ASSOCIATES LIMITED (03094338)
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) |
---|---|---|---|
18 Sep 2018 | CH01 | Director's details changed for Mrs Jamelia Thomas on 18 September 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 May 2018 | AP01 | Appointment of Mrs Jamelia Thomas as a director on 1 May 2018 | |
25 Sep 2017 | TM01 | Termination of appointment of Matthew Ian Blofeld as a director on 1 September 2017 | |
25 Sep 2017 | PSC01 | Notification of Julian David Sanders as a person with significant control on 6 April 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
18 Sep 2017 | TM01 | Termination of appointment of Matthew Ian Blofeld as a director on 1 September 2017 | |
15 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 23 September 2014
Statement of capital on 2014-09-24
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from Watts Gregory Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 9 November 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Lianne Penelope Samuel on 22 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mr Julian David Sanders on 22 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Matthew Ian Blofeld on 22 September 2010 |