Advanced company searchLink opens in new window

SANDHURST AUTOPRINT LIMITED

Company number 03443003

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 26,970
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