SANDER AND WHITE LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/191 March 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM SUITES 4 THIRD FLOOR ROXBY HOUSE 20-22 STATION ROAD SIDCUP KENT DA15 7EJ

View Document

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JANE WHITE / 01/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GLADYS SANDER / 01/07/2010

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM SUITES 4 689 THIRD FLOOR ROXBY HOUSE 20-22 STATION ROAD SIDCUP KENT DA15 7EJ

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 2B BURNT ASH ROAD LEE LONDON SE12 8QD

View Document

19/07/0519 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: THE PLAZA BUILDING 102 LEE HIGH ROAD LEWISHAM LONDON SE13 5PT

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 RETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/11/9013 November 1990 RETURN MADE UP TO 28/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 03/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 RETURN MADE UP TO 06/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/10/8719 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: 75 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS

View Document

30/12/8630 December 1986 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

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