SANDS BATHROOMS LIMITED

05129702
33 FOLEY ROAD CLAYGATE ESHER SURREY KT10 0LU KT10 0LU

Documents

Documents
Date Category Description Pages
28 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 accounts Annual Accounts 3 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 accounts Annual Accounts 4 Buy now
20 May 2013 annual-return Annual Return 4 Buy now
25 Mar 2013 accounts Annual Accounts 3 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
28 Mar 2012 accounts Annual Accounts 4 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
24 Mar 2011 accounts Annual Accounts 10 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Change of particulars for director (Mr Simon Gerard Barter) 2 Buy now
07 Apr 2010 accounts Annual Accounts 10 Buy now
28 Sep 2009 officers Appointment terminated director mary jenkins 1 Buy now
17 Sep 2009 officers Appointment terminated secretary mary jenkins 1 Buy now
17 Sep 2009 officers Secretary appointed mrs alexandra barter 1 Buy now
17 Sep 2009 officers Director appointed mr simon gerard barter 1 Buy now
06 Jul 2009 annual-return Return made up to 17/05/09; full list of members 3 Buy now
03 Jul 2009 officers Director and secretary's change of particulars / mary jenkins / 18/05/2008 1 Buy now
24 Apr 2009 accounts Annual Accounts 10 Buy now
04 Aug 2008 annual-return Return made up to 17/05/08; full list of members 3 Buy now
28 Apr 2008 accounts Annual Accounts 10 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
21 May 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
01 May 2007 accounts Annual Accounts 10 Buy now
28 Jun 2006 annual-return Return made up to 17/05/06; full list of members 2 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 accounts Annual Accounts 9 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: 6 esher park ave esher surrey KT10 9NP 1 Buy now
06 Jul 2005 annual-return Return made up to 17/05/05; full list of members 6 Buy now
14 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2004 capital Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Jun 2004 accounts Accounting reference date extended from 31/05/05 to 30/06/05 1 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
29 Jun 2004 officers New secretary appointed 2 Buy now
19 May 2004 officers Secretary resigned 1 Buy now
19 May 2004 officers Director resigned 1 Buy now
17 May 2004 incorporation Incorporation Company 9 Buy now