Advanced company searchLink opens in new window

SANDERS HOLDINGS LIMITED

Company number 09763900

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)
17 Oct 2024 CS01 Confirmation statement made on 4 September 2024 with updates
14 Aug 2024 AA Total exemption full accounts made up to 29 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 29 December 2022
10 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England to Midacre Willenhall Trading Estate Willenhall West Midlands WV13 2JW on 3 April 2023
07 Nov 2022 CH01 Director's details changed for Mr Howard Richard John Sanders on 11 September 2022
20 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 AD01 Registered office address changed from St Davids Court Union Street Wolverhampton West Midlands WV1 3JE to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE on 14 December 2020
17 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
05 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
19 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
30 Apr 2018 SH08 Change of share class name or designation
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
26 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 14/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2018 CH01 Director's details changed for Ms Mackenzie Lydia Louise Sanders on 6 April 2018
06 Mar 2018 AP01 Appointment of Mr Howard Richard John Sanders as a director on 21 February 2018
06 Mar 2018 AP01 Appointment of Ms Mackenzie Lydia Louise Sanders as a director on 21 February 2018