SANDWELL COMMERCIAL FINANCE NO. 2 PLC

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

11/03/2511 March 2025 Full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARIE HUGHES / 13/06/2018

View Document

08/03/188 March 2018 DIRECTOR APPOINTED EILEEN MARIE HUGHES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS DEMOSTHENOUS

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ANDREAS STAVROS DEMOSTHENOUS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TRAYNOR

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 SECTION 519

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 04/02/2014

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 14/12/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH SAMSON

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR THOMAS MICHAEL LYNCH

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN KARLE

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED TOWER 42 LEVEL 11 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JOHN TRAYNOR

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BAKER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR SUNIL MASSON

View Document

08/02/088 February 2008 AUDITOR'S RESIGNATION

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: TOWER 42 (LEVEL 11) INTERNATIONAL FINANCIAL CENTRE 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 APPLICATION COMMENCE BUSINESS

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

01/08/051 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED WIDEPARK PLC CERTIFICATE ISSUED ON 25/07/05

View Document

14/06/0514 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company