Advanced company searchLink opens in new window

SANDCO 830 LIMITED

Company number 05067565

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)
15 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
18 Mar 2013 CH01 Director's details changed for Mr David Nathan Wilson on 21 December 2012
15 Mar 2013 CH01 Director's details changed for Mr John Muckian on 21 December 2012
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
27 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
27 Mar 2012 CH03 Secretary's details changed for Abigail Clare Wilson on 24 September 2010
27 Mar 2012 CH01 Director's details changed for David Nathan Wilson on 1 October 2009
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
24 Mar 2011 AP01 Appointment of Mr John Muckian as a director
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders