SANDBAR AP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

11/04/2511 April 2025 Satisfaction of charge 052158160003 in full

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

21/05/2421 May 2024 Change of details for Mr Nicholas William Andrews as a person with significant control on 2024-04-02

View Document

21/05/2421 May 2024 Director's details changed for Mrs Charlotte Andrews on 2024-04-02

View Document

21/05/2421 May 2024 Director's details changed for Mr Nicholas William Andrews on 2024-04-02

View Document

20/05/2420 May 2024 Appointment of Mrs Charlotte Andrews as a director on 2024-04-02

View Document

14/05/2414 May 2024 Second filing of Confirmation Statement dated 2020-08-26

View Document

14/05/2414 May 2024 Second filing of Confirmation Statement dated 2018-08-26

View Document

14/05/2414 May 2024 Second filing of Confirmation Statement dated 2019-08-26

View Document

14/05/2414 May 2024 Second filing of Confirmation Statement dated 2021-08-26

View Document

14/05/2414 May 2024 Second filing of Confirmation Statement dated 2023-05-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Change of details for Mr Nicholas William Andrews as a person with significant control on 2022-05-21

View Document

06/06/236 June 2023 Cessation of Charlotte Andrews as a person with significant control on 2022-05-21

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

21/05/2321 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Change of details for Mr Nicholas Andrews as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/08/2126 August 2021 Confirmation statement made on 2021-08-26 with updates

View Document

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/2026 August 2020 Confirmation statement made on 2020-08-26 with updates

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052158160004

View Document

10/10/1910 October 2019 SECOND FILING OF AP01 FOR NICHOLAS ANDREWS

View Document

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

View Accounts

29/08/1929 August 2019 Confirmation statement made on 2019-08-26 with no updates

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

24/04/1924 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM ANDREWS / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM ANDREWS / 24/04/2019

View Document

27/12/1827 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

27/08/1827 August 2018 Confirmation statement made on 2018-08-26 with updates

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANDREWS / 03/04/2018

View Document

16/01/1816 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 100

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

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

View Accounts

20/05/1720 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 SECRETARY APPOINTED MR NICHOLAS WILLIAM ANDREWS

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052158160003

View Document

15/04/1515 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 37

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREWS

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD ANDREWS

View Document

24/10/1424 October 2014 SECOND FILING WITH MUD 26/08/13 FOR FORM AR01

View Document

15/10/1415 October 2014 ADOPT ARTICLES 08/10/2014

View Document

01/09/141 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

05/03/145 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

07/09/127 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR NICHOLAS WILLIAM ANDREWS

View Document

22/12/1022 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM, 69 KNEESWORTH STREET, ROYSTON, HERTFORDSHIRE, SG8 5AH, ENGLAND

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ANDREWS / 01/10/2009

View Document

01/11/101 November 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM, THE GASHOUSE 70 HIGH STREET, BASSINGBOURN, CAMBRIDGESHIRE, SG8 5LF

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, FIRST FLOOR 44 HIGH STREET, NEWPORT, PAGNELL, BUCKINGHAMSHIRE, MK16 8AQ

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information