SANDERS THOMAS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LEWIS

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 SAIL ADDRESS CHANGED FROM: 73 DOWNS ROAD SUTTON SURREY SM2 5PR UNITED KINGDOM

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LEWIS / 27/08/2014

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN LEWIS / 27/08/2014

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 73 DOWNS ROAD BELMONT SUTTON SURREY SM2 5PR

View Document

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

View Accounts

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MR ADRIAN JOHN LEWIS

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/01/1215 January 2012 REGISTERED OFFICE CHANGED ON 15/01/2012 FROM 136 MANOR GREEN ROAD EPSOM SURREY KT19 8LL UNITED KINGDOM

View Document

25/11/1125 November 2011 SAIL ADDRESS CHANGED FROM: UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

28/09/1128 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 73 DOWNS ROAD BELMONT SUTTON SURREY SM2 5PR UNITED KINGDOM

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LEWIS / 30/06/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 S386 DISP APP AUDS 02/09/98

View Document

01/10/981 October 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

26/08/9826 August 1998 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