SANDERSON CONTRACTS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-01-10

View Document

13/03/2413 March 2024 Liquidators' statement of receipts and payments to 2024-01-10

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-01-10

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2022-01-10

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM SANDERSON HOUSE 158 LEEDS ROAD GLASSHOUGHTON WF10 4PD

View Document

30/01/2030 January 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009698

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 ADOPT ARTICLES 05/02/2019

View Document

20/02/1920 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 150413.50

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

02/08/162 August 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038924420006

View Document

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

22/01/1422 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

21/12/1221 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

06/07/116 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/02/1118 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

13/01/1013 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES MARTIN MASON / 13/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SANDERSON / 13/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN MASON / 13/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KNEESHAW / 13/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE ROBINSON / 13/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SMITH / 13/11/2009

View Document

21/09/0921 September 2009 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE SANDERSON

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED KENNETH SMITH

View Document

09/01/089 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

07/01/077 January 2007 £ SR 10000@1 12/04/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

10/11/0610 November 2006 £ NC 12000/152000 27/10

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0610 November 2006 NC INC ALREADY ADJUSTED 27/10/06

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/06/0326 June 2003 £ SR 10000@1 22/08/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: C/O CONFIDENTIAL CONTROLS LTD CHAPEL STREET EASINGWOLD YORK NORTH YORKSHIRE YO61 3AE

View Document

25/02/0025 February 2000 £ NC 100/22000 15/01/00

View Document

25/02/0025 February 2000 ALTER MEM AND ARTS 21/01/00

View Document

25/02/0025 February 2000 NC INC ALREADY ADJUSTED 21/01/00

View Document

25/02/0025 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/01/00

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 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