Advanced company searchLink opens in new window

SANRIS BUILDERS LTD

Company number 07932958

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)
11 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with updates
28 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
08 Feb 2024 MR01 Registration of charge 079329580001, created on 6 February 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
19 May 2022 AA Total exemption full accounts made up to 28 February 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with updates
08 Mar 2021 AD03 Register(s) moved to registered inspection location Unit 5 the Boulevard Altira Business Park Herne Bay Kent CT6 6GZ
08 Mar 2021 AD02 Register inspection address has been changed from Unit 8I Hillsborough Business Park Sweechbridge Road Herne Bay Kent CT6 6TE England to Unit 5 the Boulevard Altira Business Park Herne Bay Kent CT6 6GZ
06 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
11 Mar 2020 PSC04 Change of details for Mr Simon Christopher Dew as a person with significant control on 11 January 2020
10 Mar 2020 CH01 Director's details changed for Mr Simon Christopher Dew on 11 January 2020
27 Feb 2020 CH01 Director's details changed for Mr Simon Christopher Dew on 27 February 2020
21 Feb 2020 PSC04 Change of details for Mr Simon Christopher Dew as a person with significant control on 11 January 2020
21 Feb 2020 CH01 Director's details changed for Mr Simon Christopher Dew on 11 January 2020
20 Feb 2020 CH01 Director's details changed for Mr Christopher Laird Anthony Dew on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Simon Christopher Dew on 1 May 2019
20 Feb 2020 CH01 Director's details changed for Mrs Sandra Ann Dew on 20 February 2020
20 Feb 2020 PSC04 Change of details for Mr Simon Christopher Dew as a person with significant control on 11 February 2020
20 Feb 2020 PSC04 Change of details for Mrs Sandra Ann Dew as a person with significant control on 11 February 2020
20 Feb 2020 PSC04 Change of details for Mr Christopher Laird Anthony Dew as a person with significant control on 11 February 2020
14 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates