SAM CONVEYANCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Certificate of change of name

View Document

18/12/2418 December 2024 Second filing for the notification of Andrew Peter Boast as a person with significant control

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

18/10/2418 October 2024 Change of details for Mr Andrew Peter Boast as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Cessation of Claudine Juliet Boast as a person with significant control on 2024-10-16

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Change of details for Mr Andrew Peter Boast as a person with significant control on 2023-07-11

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of Claudine Juliet Boast as a director on 2023-09-18

View Document

11/07/2311 July 2023 Director's details changed for Mr Nicholas Christopher John Bragg on 2023-07-01

View Document

11/07/2311 July 2023 Director's details changed for Mrs Claudine Juliet Boast on 2023-07-01

View Document

11/07/2311 July 2023 Director's details changed for Mr Andrew Peter Boast on 2023-07-01

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

04/01/234 January 2023 Cessation of Andrew Peter Boast as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Change of details for Mr Andrew Peter Boast as a person with significant control on 2022-11-01

View Document

08/12/228 December 2022 Change of details for Mrs Claudine Juliet Boast as a person with significant control on 2022-11-01

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 SECOND FILING OF AP01 FOR MR ANDREW PETER BOAST

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

11/12/2011 December 2020 Notification of Andrew Peter Boast as a person with significant control on 2016-12-05

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER BOAST

View Document

03/12/203 December 2020 SAIL ADDRESS CHANGED FROM: 27 CHURCHFIELD COTTAGES BEDFORD LANE ASCOT BERKSHIRE SL5 0NN ENGLAND

View Document

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER BOAST / 01/10/2019

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAUDINE JULIET BOAST / 01/10/2019

View Document

17/02/2017 February 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

19/03/1719 March 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

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

29/08/1629 August 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

03/12/153 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

28/08/1528 August 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

18/12/1418 December 2014 SAIL ADDRESS CREATED

View Document

18/12/1418 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 2000.00

View Document

09/09/149 September 2014 SHARES ISSUED 26/08/2014

View Document

16/06/1416 June 2014 ISSUE SHARES 06/06/2014

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED NICHOLAS CHRISTOPHER JOHN BRAGG

View Document

16/06/1416 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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