- Company Overview for SANDHURST AUTOPRINT LIMITED (03443003)
- Filing history for SANDHURST AUTOPRINT LIMITED (03443003)
- People for SANDHURST AUTOPRINT LIMITED (03443003)
- Charges for SANDHURST AUTOPRINT LIMITED (03443003)
- More for SANDHURST AUTOPRINT LIMITED (03443003)
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 Feb 2016 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
29 Apr 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
14 Apr 2014 | CH01 | Director's details changed for Timothy Michael Sanders on 31 March 2014 | |
14 Apr 2014 | CH03 | Secretary's details changed for Judith Amanda Sanders on 31 March 2014 | |
31 Mar 2014 | AD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 31 March 2014 | |
05 Mar 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
03 May 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
27 Mar 2012 | AA | Group of companies' accounts made up to 31 July 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
31 Jan 2011 | AA | Group of companies' accounts made up to 31 July 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Timothy Michael Sanders on 12 May 2010 | |
12 May 2010 | CH03 | Secretary's details changed for Judith Amanda Sanders on 12 May 2010 | |
26 Apr 2010 | AA | Group of companies' accounts made up to 31 July 2009 | |
05 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 31 October 2009
|
|
14 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
25 Mar 2009 | AA | Full accounts made up to 31 July 2008 | |
12 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
14 Nov 2008 | 363a | Return made up to 01/10/08; full list of members | |
18 Mar 2008 | AA | Full accounts made up to 31 July 2007 |