SANDBACH AUTOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

07/10/247 October 2024 Director's details changed for Mr David Colin Taylor on 2024-10-07

View Document

07/10/247 October 2024 Change of details for Mr David Colin Taylor as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from Spring Bank Farm Congleton Road Arclid Sandbach Cheshire CW11 2UD England to Manor House Farm Byley Lane Middlewich Cheshire CW10 9LW on 2024-10-07

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

27/01/2227 January 2022 Termination of appointment of Claire Taylor as a director on 2020-04-06

View Document

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

View Accounts

18/01/2118 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM FIRST FLOOR 7 PILLORY STREET NANTWICH CHESHIRE CW5 5BZ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1515 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1416 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/09/128 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/09/113 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TAYLOR / 11/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN TAYLOR / 11/08/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED DAVID COLIN TAYLOR

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED CLAIRE TAYLOR

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

11/08/0811 August 2008 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