SANDPITT FORGE LIMITED

05745775
SANDPITT COTTAGE WALTON LANE GRIMLEY WORCESTER WR2 6LR

Documents

Documents
Date Category Description Pages
12 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2025 accounts Annual Accounts 13 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 13 Buy now
24 Mar 2023 accounts Annual Accounts 13 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 13 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 13 Buy now
31 Mar 2020 accounts Annual Accounts 14 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2019 officers Change of particulars for director (Mr Kelvin Alan Lymer) 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2019 accounts Annual Accounts 13 Buy now
21 Mar 2019 capital Notice of cancellation of shares 4 Buy now
21 Mar 2019 resolution Resolution 1 Buy now
21 Mar 2019 resolution Resolution 1 Buy now
21 Mar 2019 capital Return of purchase of own shares 3 Buy now
20 Mar 2018 accounts Annual Accounts 12 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Feb 2017 accounts Annual Accounts 10 Buy now
30 Jan 2017 resolution Resolution 3 Buy now
30 Mar 2016 accounts Annual Accounts 10 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
27 Mar 2015 accounts Annual Accounts 10 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
10 Mar 2014 accounts Annual Accounts 10 Buy now
08 Apr 2013 accounts Annual Accounts 9 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 9 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 accounts Annual Accounts 9 Buy now
07 Apr 2010 accounts Annual Accounts 9 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2009 accounts Annual Accounts 6 Buy now
16 Mar 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
07 May 2008 annual-return Return made up to 16/03/08; full list of members 4 Buy now
16 Jan 2008 accounts Annual Accounts 6 Buy now
26 Mar 2007 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
23 Mar 2007 annual-return Return made up to 16/03/07; full list of members 3 Buy now
06 Apr 2006 capital Ad 16/03/06--------- £ si 100@1=100 £ si 1@.5 £ ic 1/101 2 Buy now
06 Apr 2006 officers Secretary resigned 1 Buy now
06 Apr 2006 officers Director resigned 1 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
06 Apr 2006 officers New secretary appointed 2 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: the oakley kidderminster road droitwich worcestershire 1 Buy now
16 Mar 2006 incorporation Incorporation Company 18 Buy now