Advanced company searchLink opens in new window

SANDWELL FUTURES LIMITED

Company number 06937076

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 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
13 Feb 2021 TM01 Termination of appointment of Matthew Templeton as a director on 19 January 2021
14 Oct 2020 CH01 Director's details changed for Mr Christopher Richard Field on 23 September 2020
09 Sep 2020 CH01 Director's details changed for Nigel Muirhead on 1 September 2020
09 Sep 2020 CH01 Director's details changed for Nigel Muirhead on 2 January 2016
15 Jul 2020 AA Full accounts made up to 30 September 2019
30 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
26 Jun 2020 AP01 Appointment of Mr Kevin Alistair Cunningham as a director on 4 June 2020
26 Jun 2020 TM01 Termination of appointment of Peter Kenneth Johnstone as a director on 4 June 2020
17 Jan 2020 TM01 Termination of appointment of Brian Summers as a director on 31 December 2019
20 Aug 2019 CH01 Director's details changed for Mr Matthew Templeton on 19 August 2019
20 Aug 2019 CH01 Director's details changed for Mr John Stephen Gordon on 19 August 2019
20 Aug 2019 AP01 Appointment of Mr Colin John Marsh as a director on 1 August 2019
20 Aug 2019 TM01 Termination of appointment of David John Stevens as a director on 1 August 2019
25 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
18 Jun 2019 AP03 Appointment of Mrs. Wendy Lisa Rapley as a secretary on 6 June 2019
10 Jun 2019 AA Full accounts made up to 30 September 2018
13 May 2019 TM01 Termination of appointment of Stephen John Mallion as a director on 31 March 2019
23 Apr 2019 PSC05 Change of details for Environments for Learning Sandwell Psp Limited as a person with significant control on 6 March 2019
07 Mar 2019 AD03 Register(s) moved to registered inspection location C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
07 Mar 2019 AD02 Register inspection address has been changed to C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
06 Mar 2019 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading RG10 9JU to C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 6 March 2019
13 Oct 2018 AP01 Appointment of Mr Matthew Templeton as a director on 1 October 2018
26 Sep 2018 TM01 Termination of appointment of Andrew David Clapp as a director on 4 July 2018
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates