SAND SAFETY HEALTH AND ENVIRONMENTAL LIMITED
Company number 05547274
- Company Overview for SAND SAFETY HEALTH AND ENVIRONMENTAL LIMITED (05547274)
- Filing history for SAND SAFETY HEALTH AND ENVIRONMENTAL LIMITED (05547274)
- People for SAND SAFETY HEALTH AND ENVIRONMENTAL LIMITED (05547274)
- More for SAND SAFETY HEALTH AND ENVIRONMENTAL LIMITED (05547274)
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) |
---|---|---|---|
03 Nov 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Aug 2013 | CH01 | Director's details changed for Mrs Kirstie Jane Bunford on 11 April 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from 3 Brindley Place 2Nd Floor Birmingham B1 2JB England on 30 April 2013 | |
05 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2012 | |
23 Oct 2012 | AA01 | Current accounting period extended from 31 August 2012 to 28 February 2013 | |
07 Sep 2012 | AR01 |
Annual return made up to 26 August 2012 with full list of shareholders
|
|
26 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 27 August 2011
|
|
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Feb 2012 | AD01 | Registered office address changed from 1, Jubilee Croft Swepstone Nr. Coalville Leicestershire LE67 2SW United Kingdom on 20 February 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Mrs Kirstie Jane Bunford on 25 August 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Sep 2009 | 363a | Return made up to 26/08/09; full list of members | |
08 Oct 2008 | AA | Accounts for a dormant company made up to 31 August 2008 | |
26 Sep 2008 | 363a | Return made up to 26/08/08; full list of members | |
23 Jul 2008 | 288b | Appointment terminated secretary kirstie bunford | |
17 Jul 2008 | 288a | Director appointed mrs kirstie jane bunford | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN | |
17 Jul 2008 | 288a | Secretary appointed mrs kirstie jane bunford | |
16 Jul 2008 | 288b | Appointment terminated secretary @uk dormant company secretary LIMITED | |
16 Jul 2008 | 288b | Appointment terminated director @uk dormant company director LIMITED |