Advanced company searchLink opens in new window

SANDHURST CONTRACTS LIMITED

Company number 06313032

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 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
05 Jul 2011 CH01 Director's details changed for Mrs Lorna Cook on 31 January 2011
05 Jul 2011 CH01 Director's details changed for Stephen Cook on 21 October 2010
25 May 2011 SH01 Statement of capital following an allotment of shares on 17 July 2010
  • GBP 100
23 May 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
17 May 2011 SH10 Particulars of variation of rights attached to shares
17 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 17/07/2010
23 Dec 2010 TM02 Termination of appointment of Cobat Secretarial Services Ltd as a secretary
23 Dec 2010 AD01 Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 23 December 2010
23 Dec 2010 TM01 Termination of appointment of Brian Nuttgens as a director
23 Dec 2010 AP04 Appointment of Barrons Limited as a secretary
21 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
21 Jul 2010 CH04 Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009
21 Jul 2010 CH01 Director's details changed for Stephen Cook on 1 October 2009
28 Apr 2010 AA Total exemption full accounts made up to 31 July 2009