A & E SAYERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Secretary's details changed for Elizabeth Ann Sayers on 2024-09-30

View Document

17/06/2517 June 2025 Director's details changed for Mrs Elizabeth Ann Sayers on 2024-09-30

View Document

17/06/2517 June 2025 Change of details for Mrs Elizabeth Ann Sayers as a person with significant control on 2024-09-30

View Document

02/06/252 June 2025 Director's details changed for Mr Adrian Peter Sayers on 2024-09-30

View Document

02/06/252 June 2025 Change of details for Mr Adrian Peter Sayers as a person with significant control on 2024-09-30

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Director's details changed for Mrs Elizabeth Ann Sayers on 2024-09-26

View Document

01/10/241 October 2024 Director's details changed for Mr Adrian Peter Sayers on 2024-09-26

View Document

01/10/241 October 2024 Change of details for Mr Adrian Peter Sayers as a person with significant control on 2024-09-26

View Document

01/10/241 October 2024 Change of details for Mrs Elizabeth Ann Sayers as a person with significant control on 2024-09-26

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

21/05/1921 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN PETER SAYERS / 20/05/2019

View Document

20/05/1920 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN SAYERS / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER SAYERS / 20/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN SAYERS / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN SAYERS / 20/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PETER SAYERS

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN SAYERS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN SAYERS / 28/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER SAYERS / 28/06/2017

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER SAYERS / 01/10/2009

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN SAYERS / 01/10/2009

View Document

15/07/1615 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM C/O BRODERICK & LESLIE 2 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB

View Document

09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM GREEN ACRES HARROGATE ROAD MINSKIP YORK NORTH YORKSHIRE YO51 9JD

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM PROPHECY LODGE HIGH BRIDGE KNARESBOROUGH HG5 8DD

View Document

24/06/1124 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 COMPANY NAME CHANGED MOTHER SHIPTONS CAVE LIMITED CERTIFICATE ISSUED ON 16/05/11

View Document

16/05/1116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1015 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 COMPANY NAME CHANGED A & E SAYERS LTD. CERTIFICATE ISSUED ON 11/11/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 27 THORNE ROAD DONCASTER DN1 2EZ

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 89 HIGH ST BENTLEY DONCASTER DNS OAP

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: ATHRON STREET HOLMES MARKET DONCASTER

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9018 January 1990 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