Advanced company searchLink opens in new window

SANDEL CONSTRUCTION GROUP LIMITED

Company number 06083412

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)
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
08 Dec 2016 AA Total exemption full accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 16
07 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 16
20 Mar 2015 CH01 Director's details changed for Mr Sanjay Sidar on 15 December 2014
20 Mar 2015 CH01 Director's details changed for Mrs Anjali Sidar on 15 December 2014
20 Mar 2015 CH03 Secretary's details changed for Mr Anil Sidar on 15 December 2014
08 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 16
02 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
05 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
02 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
20 Feb 2012 AAMD Amended accounts made up to 28 February 2011
23 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
09 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
26 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
05 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mr Daljit Singh Manku on 2 October 2009
05 Feb 2010 CH01 Director's details changed for Mrs Jaswinder Kaur Manku on 2 October 2009
22 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
09 Feb 2009 363a Return made up to 05/02/09; full list of members
09 Feb 2009 288c Director's change of particulars / sanjay sidar / 01/02/2009