SAMBELLS (TRURO) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-08-31

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

16/09/1916 September 2019 SECRETARY APPOINTED MR JOHN WILLIAM WALLACE

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY HANNAH BOSE

View Document

07/03/197 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

25/05/1825 May 2018 CHANGE PERSON AS DIRECTOR

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM RABEY / 01/04/2016

View Document

03/04/183 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MRS ANNE MARY CRESSWELL

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLCOCK

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

17/02/1617 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN EARNSHAW

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED DAVID WILLIAM RABEY

View Document

11/03/1511 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 SECRETARY APPOINTED HANNAH RACHEL LOUISE BOSE

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY ERNEST KEARLE

View Document

22/09/1422 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

14/11/1314 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS LUKE

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED DAVID IAN WOOLCOCK

View Document

24/12/1224 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

24/01/1224 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED DEACON THOMAS LUKE

View Document

23/08/1023 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER EARNSHAW / 21/08/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ERNEST HENRY GEORGE KEARLE / 21/08/2010

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOM SALMON

View Document

15/12/0915 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

04/02/094 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DEACON MALCOM SALMON

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR JOAN COLE

View Document

29/08/0829 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: UNIT 1 CHURCH WALK TRURO CORNWALL TR1 1JH

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 COMPANY NAME CHANGED TRURO CHRISTIAN NURSERY LIMITED CERTIFICATE ISSUED ON 02/04/01

View Document

09/11/009 November 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

02/09/992 September 1999 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