- Company Overview for SANDCO 802 LIMITED (04874430)
- Filing history for SANDCO 802 LIMITED (04874430)
- People for SANDCO 802 LIMITED (04874430)
- Charges for SANDCO 802 LIMITED (04874430)
- More for SANDCO 802 LIMITED (04874430)
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) |
---|---|---|---|
02 Jul 2018 | AP01 | Appointment of Mr Darren Robert Eliot as a director on 28 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Stephen Herbert Wilson as a director on 28 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Paula Wilson as a director on 28 June 2018 | |
02 Jul 2018 | PSC07 | Cessation of Stephen Herbert Wilson as a person with significant control on 28 June 2018 | |
02 Jul 2018 | PSC07 | Cessation of Paula Wilson as a person with significant control on 28 June 2018 | |
30 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2018
|
|
01 May 2018 | SH03 | Purchase of own shares. | |
01 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | CH03 | Secretary's details changed for Jonathan Simpson on 18 August 2014 | |
10 Sep 2015 | CH01 | Director's details changed for Jonathan Simpson on 18 August 2014 | |
09 Sep 2015 | CH03 | Secretary's details changed for Jonathan Simpson on 18 August 2014 | |
09 Sep 2015 | CH01 | Director's details changed for Jonathan Simpson on 18 August 2014 | |
20 Jul 2015 | AD01 | Registered office address changed from , C/O Inkland Ltd, Grindon Way, Heighington Lane Bus Park, Newton Aycliffe, County Durham, DL5 6SH to C/O Marlowe Graphic Holdings Ltd 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 20 July 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders |