Advanced company searchLink opens in new window

SANDCO 802 LIMITED

Company number 04874430

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)
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
  • GBP 1
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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