SANDBANKS FORMWORK LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STANLEY LEGG |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HANN |
08/03/188 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018 |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/04/1610 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
14/04/1514 April 2015 | 01/04/14 STATEMENT OF CAPITAL GBP 8 |
14/04/1514 April 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCAS |
14/04/1514 April 2015 | APPOINTMENT TERMINATED, SECRETARY FAIEEZA LUCAS |
14/04/1514 April 2015 | SECRETARY APPOINTED ROBERT STANLEY LEGG |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/04/113 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
03/04/113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY LEGG / 24/02/2011 |
03/04/113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN LUCAS / 24/02/2011 |
24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 95 REDBREAST ROAD NORTH MOORDOWN BOURNEMOUTH DORSET BH9 3JF |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUCAS / 25/09/2008 |
01/07/091 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / FAIEEZA LUCAS / 25/09/2008 |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 9 HIGH STREET FORDINGTON DORCHESTER DT1 1JZ |
02/07/082 July 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0722 October 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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